Search icon

ATHENA MONTOWESE SNF LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ATHENA MONTOWESE SNF LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2017
Business ALEI: 1244626
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SU8CXFKGWF4835 1244626 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Murtha Cullina LLP, Cityplace I, 185 Asylum Street, Hartford, US-CT, US, 06103
Headquarters 135 South Road, Farmington, US-CT, US, 06032

Registration details

Registration Date 2018-01-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1244626

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-0012117777 2024-05-23 - Annual Report Annual Report -
BF-0011346023 2024-05-23 - Annual Report Annual Report -
BF-0010407278 2022-07-18 - Annual Report Annual Report 2022
BF-0008459262 2021-12-20 - Annual Report Annual Report 2020
BF-0008459263 2021-12-20 - Annual Report Annual Report 2019
BF-0009842595 2021-12-20 - Annual Report Annual Report -
0005996509 2018-01-05 - Annual Report Annual Report 2018
0005889449 2017-07-14 2017-07-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877057306 2020-05-01 0156 PPP 163 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473
Loan Status Date 2021-09-22
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-0001
Project Congressional District CT-03
Number of Employees 277
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 1822882.19
Forgiveness Paid Date 2021-08-13
See something incorrect or outdated? Let us know

Sources: 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