Search icon

JACC HEALTHCARE CENTER OF DANIELSON, LLC

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

Company Details

Entity Name: JACC HEALTHCARE CENTER OF DANIELSON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2014
Business ALEI: 1154253
Annual report due: 31 Mar 2026
Business address: 111 WESTCOTT ROAD, DANIELSON, CT, 06239, United States
Mailing address: 111 WESTCOTT ROAD, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: shimfisher@gmail.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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
Martha Fisher Officer - 98 Harvard St, Lakewood, NJ, 08701-2077, United States
SHIMSHON FISHER Officer 111 WESTCOTT RD, DANIELSON, CT, 06239, United States 98 HARVARD ST, LAKEWOOD, NJ, 08701, United States
Simcha Krohn Officer - 26 Birch St, Lakewood, NJ, 08701-4701, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042488 2025-02-21 - Annual Report Annual Report -
BF-0012366547 2024-02-19 - Annual Report Annual Report -
BF-0011732178 2024-02-19 - Annual Report Annual Report -
BF-0010753063 2022-11-18 - Annual Report Annual Report -
BF-0009926579 2022-06-24 - Annual Report Annual Report -
BF-0009648212 2022-06-24 - Annual Report Annual Report 2018
BF-0009648213 2022-06-24 - Annual Report Annual Report 2019
BF-0009648215 2022-06-24 - Annual Report Annual Report 2017
BF-0009648214 2022-06-24 - Annual Report Annual Report 2020
0006515153 2019-04-01 2019-04-01 Change of Agent Agent Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347581761 0112000 2024-06-27 111 WESTCOTT ROAD, DANIELSON, CT, 06239
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-08
Emphasis L: EISAOF
Case Closed 2024-10-23

Related Activity

Type Complaint
Activity Nr 2179386
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040041 A01 I
Issuance Date 2024-08-15
Current Penalty 1234.1
Initial Penalty 1763.0
Final Order 2024-10-22
Nr Instances 1
Nr Exposed 215
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1)(i): The establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and the establishment was classified in an industry listed in appendix A to subpart E of this part, and the employer did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee by the specified date: JACC Healthcare Center of Danielson, LLC dba Davis Place, 111 Westcott Road, Danielson, Connecticut: On, or about, June 27, 2024 the employer had not submitted the 2023 OSHA 300A (Summary of Work-Related Injuries and Illnesses) data to the Injury Tracking Application database by March 2, 2024. The facility was classified under NAICS 623110 and had 215 employees.
Citation ID 01001B
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2024-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-22
Nr Instances 1
Nr Exposed 215
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Annual electronic submission of information from OSHA Form 300 Log of Work-Related Injuries and Illnesses and OSHA Form 301 Injury and Illness Incident Report by establishments with 100 or more employees in designated industries. If your establishment had 100 or more employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix B to subpart E of this part, then you must electronically submit information from OSHA Forms 300 and 301 to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms: Located at JACC Healthcare of Danielson, LLC dba Davis Place, 111 Westcott Road, Danielson, Connecticut: On, or about, June 27, 2024, the employer had not submitted the 2023 OSHA 300 (Log of Work-Related Injuries and Illnesses) and 301's (Injuries and Illnesses Incident Report) or equivalent by March 2, 2024. The facility was classified under NAICS 623110 and had 215 employees.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9315867000 2020-04-09 0156 PPP 111 westcott Rd, DANIELSON, CT, 06239-2929
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312500
Loan Approval Amount (current) 2312500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIELSON, WINDHAM, CT, 06239-2929
Project Congressional District CT-02
Number of Employees 231
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 2353998.29
Forgiveness Paid Date 2022-02-02

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
0005091199 Active OFS 2022-09-06 2025-08-31 AMENDMENT

Parties

Name JACC HEALTHCARE CENTER OF DANIELSON, 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
0005083828 Active OFS 2022-07-21 2027-07-21 ORIG FIN STMT

Parties

Name JACC HEALTHCARE CENTER OF DANIELSON, LLC
Role Debtor
Name MIR SENIOR HOLDINGS LLC
Role Secured Party
0005083469 Active OFS 2022-07-19 2027-07-19 ORIG FIN STMT

Parties

Name JACC HEALTHCARE CENTER OF DANIELSON, LLC
Role Debtor
Name DMT SPE 1 LLC
Role Secured Party
0003360665 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 DANIELSON, LLC
Role Debtor
Name HOUSING & HEALTHCARE FINANCE, LLC
Role Secured Party
0003074509 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 JACC HEALTHCARE CENTER OF DANIELSON, LLC
Role Debtor
Name HOUSING & HEALTHCARE FINANCE, LLC
Role Secured Party
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