Search icon

JACC HEALTHCARE CENTER OF WINDHAM, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JACC HEALTHCARE CENTER OF WINDHAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Sep 2014
Business ALEI: 1154247
Annual report due: 31 Mar 2025
Business address: 130 S Main St, Thomaston, CT, 06787-1741, United States
Mailing address: 130 S Main St, 207, Thomaston, CT, United States, 06787-1741
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: JDOYLE@BEARMOUNTAINHC.COM

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
JACC HEALTHCARE GROUP, LLC Officer 130 S Main St, Thomaston, CT, 06787-1741, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. VITALE Agent 575 HIGHLAND AVE, 575 HIGHLAND AVE, CHESHIRE, CT, 06410, United States 575 HIGHLAND AVE, 575 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-439-0602 joe@jvitalelaw.com 40 SHIRE COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012366546 2024-12-05 - Annual Report Annual Report -
BF-0011197125 2023-05-10 - Annual Report Annual Report -
BF-0010386762 2022-03-24 - Annual Report Annual Report 2022
0007331395 2021-05-11 - Annual Report Annual Report 2021
0006876282 2020-04-06 - Annual Report Annual Report 2019
0006876287 2020-04-06 - Annual Report Annual Report 2020
0006876277 2020-04-06 - Annual Report Annual Report 2018
0006876272 2020-04-06 - Annual Report Annual Report 2017
0006304156 2018-12-31 2018-12-31 Change of Agent Agent Change -
0005750474 2017-01-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776677006 2020-04-08 0156 PPP 595 VALLEY ST, WILLIMANTIC, CT, 06226-1901
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1311600
Loan Approval Amount (current) 1311600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLIMANTIC, WINDHAM, CT, 06226-1901
Project Congressional District CT-02
Number of Employees 133
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1328632.83
Forgiveness Paid Date 2021-07-29

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
0005103040 Active OFS 2022-11-07 2025-08-31 AMENDMENT

Parties

Name JACC HEALTHCARE CENTER OF WINDHAM, LLC
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name HOUSING & HEALTHCARE FINANCE, LLC
Role Secured Party
0005091201 Active OFS 2022-09-06 2025-08-31 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name JACC HEALTHCARE CENTER OF WINDHAM, LLC
Role Debtor
Name HOUSING & HEALTHCARE FINANCE, LLC
Role Secured Party
0005083827 Active OFS 2022-07-21 2027-07-21 ORIG FIN STMT

Parties

Name JACC HEALTHCARE CENTER OF WINDHAM, LLC
Role Debtor
Name MIR SENIOR HOLDINGS LLC
Role Secured Party
0003360693 Active OFS 2020-03-26 2025-08-31 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name JACC HEALTHCARE CENTER OF WINDHAM, LLC
Role Debtor
Name HOUSING & HEALTHCARE FINANCE, LLC
Role Secured Party
0003074555 Active OFS 2015-08-31 2025-08-31 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT, OFFICE OF RESIDENTIAL CARE FACILITIES
Role Secured Party
Name HOUSING & HEALTHCARE FINANCE, LLC
Role Secured Party
Name JACC HEALTHCARE CENTER OF WINDHAM, LLC
Role Debtor
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