Entity Name: | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Dec 2014 |
Business ALEI: | 1161308 |
Annual report due: | 31 Mar 2025 |
Business address: | 240 Church St, Newington, CT, 06111, United States |
Mailing address: | 1999 cedarbridge ave, 3B, LAKEWOOD, NJ, United States, 08701 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | iganz@oasishcg.com |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SENIOR PHILANTHROPY OF NEWINGTON, LLC, FLORIDA | M21000001419 | FLORIDA |
Name | Role | Business address |
---|---|---|
CT OPCO HOLDING LLC | Officer | 710 Long Ridge Rd, Stamford, CT, 06902-1226, United States |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013239378 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012423742 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011203650 | 2023-05-08 | - | Annual Report | Annual Report | - |
BF-0010679767 | 2022-07-13 | - | Interim Notice | Interim Notice | - |
BF-0010679761 | 2022-07-13 | 2022-07-13 | Change of Agent | Agent Change | - |
BF-0010219628 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007345943 | 2021-05-18 | - | Annual Report | Annual Report | 2021 |
0006833194 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006442487 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006062973 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005256885 | Active | OFS | 2024-12-12 | 2025-04-02 | AMENDMENT | |||||||||||||||||||||||||
|
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | CAPITALONE, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | 240 Church LLC |
Role | Secured Party |
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | DMT SPE I LLC |
Role | Secured Party |
Name | NEWINGTON HUSKIES SNF PROPCO LLC |
Role | Secured Party |
Parties
Name | 240 Church LLC |
Role | Secured Party |
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | NEWINGTON HUSKIES SNF PROPCO LLC |
Role | Secured Party |
Parties
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | eCAPITAL HEALTHCARE CORP. |
Role | Secured Party |
Parties
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | BENJAMIN A ATKINS |
Role | Secured Party |
Parties
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | NHDF DWIGHT-CT LENDER LLC |
Role | Secured Party |
Parties
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | NEWINGTON HUSKIES SNF PROPCO LLC |
Role | Secured Party |
Parties
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | CAPITALONE, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | NEWINGTON HUSKIES SNF PROPCO LLC |
Role | Secured Party |
Parties
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Debtor |
Name | WEST COAST COMMONWEALTH PARTNERS, LLC |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_22-cv-01111 | Judicial Publications | 28:1331 Fed. Question | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||
|
Name | SENIOR PHILANTHROPY OF NEWINGTON, LLC |
Role | Defendant |
Name | Betty Cuttino |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_22-cv-01111-0 |
Date | 2022-10-12 |
Notes | Initial Scheduling Order. The Court adopts the following pre-trial schedule: -Initial Disclosures due by November 4, 2022.-Damages analysis due by November 18, 2022.-Designation of experts due by December 02, 2022 (Plaintiff). -Designation of experts due by March 03, 2023(Defendant). -Designation of expert disclosures due by December 02, 2022 (Plaintiff) and March 03, 2023(Defendant). -Fact depositions shall be completed by May 05, 2023. -Fact discovery shall close by May 05, 2023. -Expert discovery and all discovery shall close by May 05, 2023.-Dispositive motions due by July 08, 2023.-Joint trial memorandum due thirty (30) days of the Courts ruling on any dispositive motion, or, if no such motion is filed, August 12, 2023.-Trial ready date is within thirty (30) days after the filing of the joint trial memorandum. Signed by Judge Victor A. Bolden on 10/12/2022.(Jean-Jacques, Walter) |
View | View File |
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