Search icon

SENIOR PHILANTHROPY OF MILFORD B, LLC

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

Company Details

Entity Name: SENIOR PHILANTHROPY OF MILFORD B, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2014
Business ALEI: 1161313
Annual report due: 31 Mar 2025
Business address: 2028 Bridgeport Ave, Milford, CT, 06460, United States
Mailing address: 1999 Cedarbridge Avenue, 3B, Lakewood, NJ, United States, 08701
ZIP code: 06460
County: New Haven
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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7D7G5 Active Non-Manufacturer 2015-05-07 2024-03-07 2025-08-06 2022-01-26

Contact Information

POC ERIKA WILKINS
Phone +1 727-877-8235
Address 2028 BRIDGEPORT AVE, MILFORD, NEW HAVEN, CT, 06460 4613, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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-0013239381 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012423746 2024-01-29 - Annual Report Annual Report -
BF-0011203654 2023-05-09 - Annual Report Annual Report -
BF-0010681558 2022-07-14 2022-07-14 Change of Agent Agent Change -
BF-0010679779 2022-07-13 - Interim Notice Interim Notice -
BF-0010242825 2022-03-07 - Annual Report Annual Report 2022
0007345936 2021-05-18 - Annual Report Annual Report 2021
0006833259 2020-03-16 - Annual Report Annual Report 2020
0006442684 2019-03-11 - Annual Report Annual Report 2019
0006063009 2018-02-08 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345894687 0111500 2022-04-13 2028 BRIDGEPORT AVENUE, MILFORD, CT, 06460
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-04-13
Emphasis N: COVID-19

Related Activity

Type Referral
Activity Nr 1586428
Health Yes
Type Inspection
Activity Nr 1474612
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E06 I
Issuance Date 2022-10-07
Abatement Due Date 2022-11-28
Current Penalty 4350.5
Initial Penalty 6215.0
Final Order 2022-11-21
Nr Instances 1
Nr Exposed 112
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(6)(i):The employer did not obtain from the physician or other licensed health care professional (PLHCP) a written recommendation regarding the employee's ability to use the respirator before being required to wear a respirator in the workplace. Location: 2028 Bridgeport Avenue, Milford, CT - On or about April 13, 2022 and ongoing, the employer did not obtain a written recommendation from the PLHCP regarding each employee's ability to use an N95 filtering facepiece respirator before required use for protection against the SARS-associated coronavirus (SARS-CoV-2).
344746128 0111500 2020-05-11 2028 BRIDGEPORT AVENUE, MILFORD, CT, 06460
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-05-11
Case Closed 2021-07-14

Related Activity

Type Referral
Activity Nr 1586428
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2020-11-06
Abatement Due Date 2020-12-28
Current Penalty 10120.5
Initial Penalty 13494.0
Contest Date 2020-12-04
Final Order 2021-07-12
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator before the employees were required to use the respirators in the workplace. ESTABLISHMENT: The employer did not provide a medical evaluation to determine the employees ability to use a respirator before the employees were required to wear N95 filtering face piece respirators during patient care tasks including (but not limited to) providing breathing treatments and entering rooms of presumed and positive COVID-19 residents.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-11-06
Abatement Due Date 2020-12-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-12-04
Final Order 2021-07-12
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that employees using N95 filtering face piece respirators were fit tested prior to initial use of the respirator. ESTABLISHMENT: The employer did not ensure that employees using N95 filtering face piece respirators were fit tested prior to initial use of the respirator during patient care tasks including (but not limited to) providing breathing treatments and entering rooms of presumed and positive COVID-19 residents.
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2020-11-06
Abatement Due Date 2020-12-28
Current Penalty 3855.5
Initial Penalty 7711.0
Contest Date 2020-12-04
Final Order 2021-07-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): Each employer having employees with occupational exposure as defined by paragraph (b) of this section shall establish a written Exposure Control Plan designed to eliminate or minimize employee exposure. ESTABLISHMENT: The employer having employees with occupational exposure as defined by paragraph (b) of this section did not establish a written Exposure Control Plan designed to eliminate or minimize employee exposure when employees provided patient care such as (but not limited to) providing insulin injections, performing wound care, and conducting finger pricks for blood sugar testing.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2020-11-06
Abatement Due Date 2020-12-28
Current Penalty 500.0
Initial Penalty 1928.0
Contest Date 2020-12-04
Final Order 2021-07-12
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): When an authorized government representative asks for the records kept under part 1904, the employer did not provide copies of the records within four (4) business hours. ESTABLISHMENT: When an authorized government representative asked for the records kept under part 1904, on May 11, 2020 for the past five years (2016-2020), the employer did not provide copies of the 300A (2016, 2018) and 300 (2020) records within four (4) business hours. The 300A forms for the years 2016 and 2018 were provided to the CSHO on May 12, and the 300 log for the year 2020 was provided on September 28.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4035767106 2020-04-12 0156 PPP 2028 Bridgeport Avenue, MILFORD, CT, 06460-4609
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1058300
Loan Approval Amount (current) 1058300
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 N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-4609
Project Congressional District CT-03
Number of Employees 129
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 1070470.45
Forgiveness Paid Date 2021-06-11

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
0005256938 Active OFS 2024-12-12 2025-04-02 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name CAPITALONE, NATIONAL ASSOCIATION
Role Secured Party
0005224570 Active OFS 2024-06-24 2027-07-14 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name DMT SPE I LLC
Role Secured Party
Name GOLDEN MILFORD HUSKIES SNF PROPCO LLC
Role Secured Party
Name 2028 Bridgeport LLC
Role Secured Party
0005224289 Active OFS 2024-06-21 2027-07-14 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name 2028 Bridgeport LLC
Role Secured Party
Name GOLDEN MILFORD HUSKIES SNF PROPCO LLC
Role Secured Party
0005208906 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005109118 Active OFS 2022-12-08 2027-12-08 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name eCAPITAL HEALTHCARE CORP.
Role Secured Party
0005091082 Active OFS 2022-09-01 2027-09-01 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name GOLDEN MILFORD HUSKIES SNF PROPCO LLC
Role Secured Party
0005082291 Active OFS 2022-07-14 2027-07-14 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name GOLDEN MILFORD HUSKIES SNF PROPCO LLC
Role Secured Party
0005079909 Active OFS 2022-06-29 2025-01-28 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name WATERFALL CAPITAL INVESTMENTS, LLC
Role Secured Party
0005079906 Active OFS 2022-06-29 2025-04-02 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, LLC
Role Debtor
Name CAPITALONE, NATIONAL ASSOCIATION
Role Secured Party
0003351900 Active OFS 2020-01-28 2025-01-28 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF MILFORD B, 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