Search icon

STAFFORD SPRINGS CT SNF LLC

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

Company Details

Entity Name: STAFFORD SPRINGS CT SNF LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jul 2015
Business ALEI: 1180551
Annual report due: 31 Mar 2025
Business address: 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: service@murthalaw.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
DJUWV8L99HC3 2025-04-21 205 CHESTNUT HILL RD, STAFFORD SPRINGS, CT, 06076, 4005, USA 205 CHESTNUT HILL RD, STAFFORD SPRINGS, CT, 06076, 4005, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-04-23
Initial Registration Date 2023-04-17
Entity Start Date 2015-07-09
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL E MOSIER
Role CFO
Address 135 SOUTH ROAD, FARMINGTON, CT, 06032, USA
Government Business
Title PRIMARY POC
Name MICHAEL E MOSIER
Role CFO
Address 135 SOUTH ROAD, FARMINGTON, CT, 06032, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005T5EVUQ7Z06538 1180551 US-CT GENERAL ACTIVE -

Addresses

Legal C/O MCR&P Service Corporation, Cityplace I, 85 Asylum Street, Hartford, US-CT, US, 06103
Headquarters 135 South Road, Farmington, US-CT, US, CT

Registration details

Registration Date 2018-05-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1180551

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
LAWRENCE G. SANTILLI Officer 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011214192 2024-05-23 - Annual Report Annual Report -
BF-0012417038 2024-05-23 - Annual Report Annual Report -
BF-0010231831 2022-06-06 - Annual Report Annual Report 2022
0007240913 2021-03-18 - Annual Report Annual Report 2021
0006919577 2020-06-08 - Annual Report Annual Report 2020
0006485921 2019-03-22 - Annual Report Annual Report 2019
0006147228 2018-03-30 - Annual Report Annual Report 2018
0005892358 2017-07-20 - Annual Report Annual Report 2017
0005749752 2017-01-25 - Annual Report Annual Report 2016
0005362470 2015-07-09 2015-07-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880147310 2020-05-01 0156 PPP 205 Chesnut Hill Rd, STAFFORD SPRINGS, CT, 06076
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800000
Loan Approval Amount (current) 1800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAFFORD SPRINGS, TOLLAND, CT, 06076-0001
Project Congressional District CT-02
Number of Employees 233
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1822783.56
Forgiveness Paid Date 2021-08-16

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
0005230039 Released IRS 2024-07-22 9999-12-31 RELEASE

Parties

Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005230043 Released IRS 2024-07-22 9999-12-31 RELEASE

Parties

Name IRS Hartford Connecticut
Role Secured Party
Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
0005221995 Active OFS 2024-06-12 2029-04-19 AMENDMENT

Parties

Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005212226 Active MUNICIPAL 2024-05-02 2039-05-02 ORIG FIN STMT

Parties

Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name TOWN OF STAFFORD
Role Secured Party
0005208995 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005173410 Released IRS 2023-10-18 9999-12-31 ORIG FIN STMT

Parties

Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005157753 Released IRS 2023-08-03 9999-12-31 ORIG FIN STMT

Parties

Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005106926 Active OFS 2022-11-29 2027-11-29 ORIG FIN STMT

Parties

Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005044291 Active OFS 2022-02-01 2027-02-01 ORIG FIN STMT

Parties

Name SHARON SNF CT, LLC
Role Debtor
Name ATHENA NEWTON CT LLC
Role Debtor
Name CT Chestnut Hill RE, LLC
Role Secured Party
Name CT Weid Drive RE, LLC
Role Secured Party
Name STAFFORD SPRINGS CT SNF LLC
Role Debtor
Name CT Toddy Hill Road RE, LLC
Role Secured Party
Name ATHENA MASTER TENANT III LLC
Role Debtor
Name ATHENA MONTOWESE SNF LLC
Role Debtor
Name CT Hospital Hill Road RE, LLC
Role Secured Party
Name CT Quinnipiac Avenue RE, LLC
Role Secured Party
Name NAUGATUCK HEALTH CARE LLC
Role Debtor
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