Search icon

SENIOR PHILANTHROPY OF STAMFORD, LLC

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

Company Details

Entity Name: SENIOR PHILANTHROPY OF STAMFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2014
Business ALEI: 1161315
Annual report due: 31 Mar 2025
Business address: 710 Long Ridge Rd, Stamford, CT, 06902-1226, United States
Mailing address: 1999 Cedarbridge Avenue, 3B, Lakewood, NJ, United States, 08701
ZIP code: 06902
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EPS1Y55MTUH9 2022-07-22 710 LONG RIDGE RD, STAMFORD, CT, 06902, 1226, USA 710 LONG RIDGE RD, STAMFORD, CT, 06902, 1226, USA

Business Information

Doing Business As LONG RIDGE POST-ACUTE CARE
Division Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2021-06-23
Initial Registration Date 2015-03-05
Entity Start Date 2015-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110
Product and Service Codes Q402

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIKA WILKINS
Role DIRECTOR OF MANAGED CARE
Address 24641 US HWY. 19 N., CLEARWATER, FL, 33763, USA
Government Business
Title PRIMARY POC
Name ERIKA WILKINS
Role DIRECTOR OF MANAGED CARE
Address 24641 US HWY. 19 N., CLEARWATER, FL, 33763, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7D7V2 Active Non-Manufacturer 2015-05-08 2024-03-08 2026-06-23 2022-07-22

Contact Information

POC ERIKA WILKINS
Phone +1 727-877-8235
Fax +1 727-877-8235
Address 710 LONG RIDGE RD, STAMFORD, FAIRFIELD, CT, 06902 1226, 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-0013239380 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012423747 2024-01-29 - Annual Report Annual Report -
BF-0011203656 2023-05-09 - Annual Report Annual Report -
BF-0010681559 2022-07-14 2022-07-14 Change of Agent Agent Change -
BF-0010679782 2022-07-13 - Interim Notice Interim Notice -
BF-0010319163 2022-04-05 - Annual Report Annual Report 2022
0007345951 2021-05-18 - Annual Report Annual Report 2021
0006833273 2020-03-16 - Annual Report Annual Report 2020
0006442779 2019-03-11 - Annual Report Annual Report 2019
0006063027 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
9235887006 2020-04-09 0156 PPP 710 LONG RIDGE RD, STAMFORD, CT, 06902-1226
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) 1527300
Loan Approval Amount (current) 1527300
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 STAMFORD, FAIRFIELD, CT, 06902-1226
Project Congressional District CT-04
Number of Employees 152
NAICS code 621399
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 1545076.08
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
0005224568 Active OFS 2024-06-24 2027-07-14 AMENDMENT

Parties

Name 710 Long Ridge LLC
Role Secured Party
Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name DMT SPE I LLC
Role Secured Party
Name STAMFORD HUSKIES SNF PROPCO LLC
Role Secured Party
0005224292 Active OFS 2024-06-21 2027-07-14 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name STAMFORD HUSKIES SNF PROPCO LLC
Role Secured Party
Name 710 Long Ridge LLC
Role Secured Party
0005109129 Active OFS 2022-12-08 2027-12-08 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name eCAPITAL HEALTHCARE CORP.
Role Secured Party
0005092959 Active OFS 2022-09-16 2027-09-14 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name NHDF DWIGHT-CT LENDER LLC
Role Secured Party
0005092852 Active OFS 2022-09-14 2027-09-14 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name STAMFORD HUSKIES SNF PROPCO LLC
Role Secured Party
0005082306 Active OFS 2022-07-14 2027-07-14 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name STAMFORD HUSKIES SNF PROPCO LLC
Role Secured Party
0005079933 Active OFS 2022-06-29 2025-01-28 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name WATERFALL CAPITAL INVESTMENTS, LLC
Role Secured Party
0005079934 Active OFS 2022-06-29 2025-01-28 AMENDMENT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, LLC
Role Debtor
Name WATERFALL CAPITAL INVESTMENTS, LLC
Role Secured Party
0003351904 Active OFS 2020-01-28 2025-01-28 ORIG FIN STMT

Parties

Name SENIOR PHILANTHROPY OF STAMFORD, 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