Search icon

SENIOR PHILANTHROPY OF DANBURY, LLC

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

Company Details

Entity Name: SENIOR PHILANTHROPY OF DANBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2014
Business ALEI: 1161310
Annual report due: 31 Mar 2025
Business address: 107 Osborne St, Danbury, CT, 06810-6016, United States
Mailing address: 1999 Cedarbridge Avenue, Lakewood, NJ, United States, 08701
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: iganz@oasishcg.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

Links between entities

Type Company Name Company Number State
Headquarter of SENIOR PHILANTHROPY OF DANBURY, LLC, FLORIDA M21000001420 FLORIDA

Agent

Name Role
VCORP SERVICES, LLC Agent

Officer

Name Role Business address
CT OPCO HOLDING LLC Officer 710 Long Ridge Rd, Stamford, CT, 06902-1226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013239383 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012423744 2024-01-29 - Annual Report Annual Report -
BF-0011203652 2023-05-09 - Annual Report Annual Report -
BF-0010681556 2022-07-14 2022-07-14 Change of Agent Agent Change -
BF-0010679775 2022-07-13 - Interim Notice Interim Notice -
BF-0010313822 2022-03-07 - Annual Report Annual Report 2022
0007345933 2021-05-18 - Annual Report Annual Report 2021
0006833209 2020-03-16 - Annual Report Annual Report 2020
0006442606 2019-03-11 - Annual Report Annual Report 2019
0006062993 2018-02-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132207009 2020-04-09 0156 PPP 107 OSBORNE ST, DANBURY, CT, 06810-6016
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1478400
Loan Approval Amount (current) 1478400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6016
Project Congressional District CT-05
Number of Employees 161
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1486490.13
Forgiveness Paid Date 2020-11-03
1263858506 2021-02-18 0156 PPS 107 Osborne St, Danbury, CT, 06810-6016
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173600
Loan Approval Amount (current) 1173600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6016
Project Congressional District CT-05
Number of Employees 126
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1192475.4
Forgiveness Paid Date 2022-09-22

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
0005224560 Active OFS 2024-06-24 2027-07-14 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name DMT SPE I LLC
Role Secured Party
Name DANBURY HUSKIES SNF PROPCO LLC
Role Secured Party
Name 107 Osborne LLC
Role Secured Party
0005224290 Active OFS 2024-06-21 2027-07-14 AMENDMENT

Parties

Name 107 Osborne LLC
Role Secured Party
Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name DANBURY HUSKIES SNF PROPCO LLC
Role Secured Party
0005109114 Active OFS 2022-12-08 2027-12-08 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name eCAPITAL HEALTHCARE CORP.
Role Secured Party
0005091080 Active OFS 2022-09-01 2027-09-01 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name DANBURY HUSKIES SNF PROPCO LLC
Role Secured Party
0005082299 Active OFS 2022-07-14 2027-07-14 ORIG FIN STMT

Parties

Name DANBURY HUSKIES SNF PROPCO LLC
Role Secured Party
Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
0005079931 Active OFS 2022-06-29 2025-01-28 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name BENJAMIN A ATKINS
Role Secured Party
0005079930 Active OFS 2022-06-29 2025-01-28 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name WATERFALL CAPITAL INVESTMENTS, LLC
Role Secured Party
0003351912 Active OFS 2020-01-28 2025-01-28 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name BENJAMIN A ATKINS
Role Secured Party
0003351897 Active OFS 2020-01-28 2025-01-28 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF DANBURY, LLC
Role Debtor
Name WATERFALL CAPITAL INVESTMENTS, 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