Search icon

SIM LEV HOLDINGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIM LEV HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 2014
Business ALEI: 1129783
Annual report due: 31 Mar 2025
Business address: 315 Front St, NEW HAVEN, CT, 06513, United States
Mailing address: 315 Front St, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: slhmanagement01@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIM LEVENHARTZ Agent 33 DIXWELL AVENUE SUITE 321, NEW HAVEN, CT, 06511, United States 33 DIXWELL AVENUE SUITE 321, NEW HAVEN, CT, 06511, United States +1 203-408-3710 EVE@SPCAPITALCT.COM 315 FRONT ST, NEW HAVEN, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
SIM LEVENHARTZ Officer 315 Front St, NEW HAVEN, CT, 06513, United States +1 203-408-3710 EVE@SPCAPITALCT.COM 315 FRONT ST, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329173 2024-03-22 - Annual Report Annual Report -
BF-0011964811 2023-09-07 2023-09-07 Change of Business Address Business Address Change -
BF-0011318618 2023-05-16 - Annual Report Annual Report -
BF-0010286381 2022-02-02 - Annual Report Annual Report 2022
BF-0010435247 2022-02-02 - Interim Notice Interim Notice -
0007127867 2021-02-05 - Annual Report Annual Report 2021
0006997438 2020-10-08 2020-10-08 Interim Notice Interim Notice -
0006785567 2020-02-26 - Annual Report Annual Report 2020
0006709237 2020-01-02 2020-01-02 Interim Notice Interim Notice -
0006686333 2019-11-25 2019-11-25 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005019487 Active OFS 2021-10-04 2026-08-31 AMENDMENT

Parties

Name SIM LEV HOLDINGS, LLC
Role Debtor
Name Nalin Advisors S.A.
Role Secured Party
0005014636 Active OFS 2021-09-10 2026-09-10 ORIG FIN STMT

Parties

Name SIM LEV HOLDINGS, LLC
Role Debtor
Name Nalin Advisors S.A.
Role Secured Party
0005012613 Active OFS 2021-08-31 2026-08-31 ORIG FIN STMT

Parties

Name SIM LEV HOLDINGS, LLC
Role Debtor
Name Nalin Advisors S.A.
Role Secured Party
0005012611 Active OFS 2021-08-31 2026-08-31 ORIG FIN STMT

Parties

Name SIM LEV HOLDINGS, LLC
Role Debtor
Name Nalin Advisors S.A.
Role Secured Party
Name COVE HOLDINGS LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Haven 19 APRIL ST 36/154/// 0.15 9183 Source Link
Acct Number 00005327
Assessment Value $494,130
Appraisal Value $705,900
Land Use Description WATERFRONT
Zone R3
Land Assessed Value $198,100
Land Appraised Value $283,000

Parties

Name SIM LEV INVESTMENTS, LLC
Sale Date 2022-05-06
Name LEVENHARTZ SIM
Sale Date 2020-02-18
Name SIM LEV HOLDINGS, LLC
Sale Date 2018-01-02
Sale Price $310,000
Name CHRISTIAN WILLIAM & GOODWIN JOSEPH AS
Sale Date 2014-09-02
Sale Price $165,000
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2013-04-12
New Haven 68 PIERPONT ST 163/0725/01900// 0.08 7940 Source Link
Acct Number 163 0725 01900
Assessment Value $329,630
Appraisal Value $470,900
Land Use Description APT5 - 12 R MDL-03
Zone RM1
Neighborhood 1100
Land Assessed Value $40,390
Land Appraised Value $57,700

Parties

Name GUR NEW HAVEN II INVESTMENTS, LLC
Sale Date 2019-06-20
Name GUR NEW HAVEN II, LLC
Sale Date 2019-06-20
Name CMMG PROPERTIES LLC
Sale Date 2017-11-03
Sale Price $210,000
Name SIM LEV HOLDINGS, LLC
Sale Date 2017-11-03
Sale Price $116,000
Name KNB PROPERTIES MANAGEMENT LLC
Sale Date 2017-08-29
Sale Price $68,000
New Haven 389 ORCHARD ST 316/0244/00800// 0.07 20283 Source Link
Acct Number 316 0244 00800
Assessment Value $79,380
Appraisal Value $113,400
Land Use Description Single Family
Zone RM2
Neighborhood 1800
Land Assessed Value $34,720
Land Appraised Value $49,600

Parties

Name MANGIAFRENO SALVATORE
Sale Date 2022-09-13
Sale Price $148,000
Name MCCLEESE DOROTHY E EST
Sale Date 2022-09-06
Name SIM LEV HOLDINGS, LLC
Sale Date 2022-07-07
Name GUREVITCH YEHUDA
Sale Date 2022-07-07
Sale Price $70,000
Name MCCLEESE DOROTHY
Sale Date 1985-04-29
West Haven 25 APRIL ST 36/153/A// 0.11 102989 Source Link
Acct Number 00067598
Assessment Value $52,920
Appraisal Value $75,600
Land Use Description VAC/POTEN
Land Assessed Value $52,920
Land Appraised Value $75,600

Parties

Name SIM LEV HOLDINGS, LLC
Sale Date 2018-01-02
Sale Price $20,000
Name GOODWIN JOSEPH
Sale Date 2016-11-04
Sale Price $18,000
Name COPPOLA JOHN
Sale Date 2003-11-04
New Haven 4 TOWNSEND AV 032/0872/01100// 0.15 1224 Source Link
Acct Number 032 0872 01100
Assessment Value $220,430
Appraisal Value $314,900
Land Use Description Single Family
Zone RS2
Neighborhood 0101
Land Assessed Value $63,700
Land Appraised Value $91,000

Parties

Name RIVERA LYNN HOPE
Sale Date 2022-10-04
Sale Price $430,000
Name SIM LEV PROPERTIES, LLC
Sale Date 2015-12-28
Name SIM LEV HOLDINGS, LLC
Sale Date 2015-05-11
Sale Price $90,000
Name FIRST NIAGARA BANK
Sale Date 2013-02-26
Name CUMMINGS CORAL D
Sale Date 2006-01-24
New Haven 74 FIFTH ST 233/0007/00400// 0.1 13421 Source Link
Acct Number 233 0007 00400
Assessment Value $111,370
Appraisal Value $159,100
Land Use Description Single Family
Zone RM2
Neighborhood 2100
Land Assessed Value $42,000
Land Appraised Value $60,000

Parties

Name SIM LEV HOLDINGS, LLC
Sale Date 2019-02-13
Name 74 FIFTH LLC
Sale Date 2017-03-24
Name SIM LEV HOLDINGS, LLC
Sale Date 2016-06-03
Sale Price $60,000
Name LYONS MIYA
Sale Date 2014-03-03
Name LYONS DAVID
Sale Date 2012-03-09
New Haven 545 WOODWARD AV 054/0933/01300// 0.17 2266 Source Link
Acct Number 054 0933 01300
Assessment Value $130,340
Appraisal Value $186,200
Land Use Description Single Family
Zone PDD 52
Neighborhood 0300
Land Assessed Value $53,270
Land Appraised Value $76,100

Parties

Name SLNH INVESTMENTS, LLC
Sale Date 2021-10-04
Name SLNH PROPERTIES, LLC
Sale Date 2016-06-15
Name 430 LIGHTHOUSE, LLC
Sale Date 2016-01-11
Name SIM LEV HOLDINGS, LLC
Sale Date 2015-10-29
Sale Price $28,125
Name PAUL A PROULX JR DESIGNATION
Sale Date 2015-10-29
Sale Price $46,875
Hamden 229 GOODRICH ST 2126/266/// 0.09 1202 Source Link
Appraisal Value $447,600
Land Use Description Three Fam M01
Zone R5 N
Neighborhood 58
Land Appraised Value $39,100

Parties

Name Netz Consolidated II LLC
Sale Date 2022-08-18
Name NETZ BONDS NEW HAVEN VI, LLC
Sale Date 2018-08-15
Sale Price $185,000
Name SIM LEV HOLDINGS, LLC
Sale Date 2017-10-11
Name NINETY BRISTOL ST LLC
Sale Date 2016-08-24
Name LEVENHARTZ SIM
Sale Date 2016-08-23
Sale Price $110,000
New Haven 468 DIXWELL AV 292/0390/03600// 0.42 18100 Source Link
Acct Number 292 0390 03600
Assessment Value $138,810
Appraisal Value $198,300
Land Use Description Single Family
Zone RM2
Neighborhood 1600
Land Assessed Value $38,080
Land Appraised Value $54,400

Parties

Name Netz Consolidated II LLC
Sale Date 2022-08-17
Name NETZ BONDS NEW HAVEN VI, LLC
Sale Date 2018-08-23
Sale Price $177,000
Name 468 DIXWELL, LLC
Sale Date 2014-08-19
Name SIM LEV HOLDINGS, LLC
Sale Date 2014-07-23
Sale Price $35,000
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2013-07-01
Sale Price $152,095
Hamden 73 VALLEY RD 2325/397/// 0.12 6081 Source Link
Appraisal Value $240,000
Land Use Description Single Fam M01
Zone R4
Neighborhood 70
Land Appraised Value $69,900

Parties

Name GUR NEW HAVEN II INVESTMENTS, LLC
Sale Date 2019-06-20
Sale Price $1
Name GUR NEW HAVEN II, LLC
Sale Date 2018-02-13
Sale Price $120,000
Name SIM LEV HOLDINGS, LLC
Sale Date 2016-05-18
Sale Price $75,000
Name BAUGH BREVAN B
Sale Date 2004-06-30
Sale Price $164,000
Name LONGLEY JOAN D
Sale Date 1993-07-23
Sale Price $72,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information