Search icon

SP CAPITAL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SP CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2017
Business ALEI: 1258853
Annual report due: 31 Mar 2025
Business address: 315 Front St, New Haven, CT, 06513-3200, United States
Mailing address: 315 Front St, New Haven, CT, United States, 06513-3200
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: slhmanagement01@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sim Levenhartz Agent 315 Front St, New Haven, CT, 06513-3200, United States 315 Front St, New Haven, CT, 06513-3200, United States +1 203-903-8357 slhmanagement01@gmail.com 98 Olive St, 303, New Haven, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sim Levenhartz Officer 33 Dixwell Ave, 321, New Haven, CT, 06511-3403, United States +1 203-903-8357 slhmanagement01@gmail.com 98 Olive St, 303, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303880 2024-03-26 - Annual Report Annual Report -
BF-0012502321 2023-12-21 2023-12-21 Change of Agent Agent Change -
BF-0012025251 2023-10-18 2023-10-18 Change of Business Address Business Address Change -
BF-0011347998 2023-02-07 - Annual Report Annual Report -
BF-0010582272 2022-05-06 - Interim Notice Interim Notice -
BF-0010337474 2022-02-14 - Annual Report Annual Report 2022
0007127648 2021-02-05 - Annual Report Annual Report 2021
0006994543 2020-10-01 2020-10-01 Interim Notice Interim Notice -
0006759629 2020-02-18 - Annual Report Annual Report 2020
0006715547 2020-01-08 2020-01-08 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917027908 2020-06-17 0156 PPP 33 DIXWELL AVE STE 321, NEW HAVEN, CT, 06511
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6270
Loan Approval Amount (current) 6270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0005223333 Active OFS 2024-06-18 2029-08-21 AMENDMENT

Parties

Name SP CAPITAL LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005009114 Active OFS 2021-07-16 2026-07-16 ORIG FIN STMT

Parties

Name SP CAPITAL LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003325632 Active OFS 2019-08-21 2029-08-21 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name SP CAPITAL LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Hamden 1360 DIXWELL AVE 2226/060/// 0.14 3691 Source Link
Appraisal Value $369,800
Land Use Description Two Family M01
Zone T5
Neighborhood T
Land Appraised Value $71,900

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2021-12-27
Name SP CAPITAL LLC
Sale Date 2020-12-01
Sale Price $345,000
Name VENA MICHAEL
Sale Date 1977-08-15
Hamden 1366 DIXWELL AVE 2226/058/01// 0.14 3690 Source Link
Appraisal Value $570,500
Land Use Description Three Fam M01
Zone T5
Neighborhood T
Land Appraised Value $71,900

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2022-01-05
Name SP CAPITAL LLC
Sale Date 2020-12-01
Sale Price $345,000
Name VENA MICHAEL
Sale Date 1977-08-15
Bristol 122 HIGH ST 30//225// 0.41 1791 Source Link
Acct Number 0056359
Assessment Value $887,110
Appraisal Value $1,267,300
Land Use Description Apartments
Zone R-15
Land Assessed Value $99,750
Land Appraised Value $142,500

Parties

Name 122 High Street LLC
Sale Date 2023-05-26
Sale Price $1,800,000
Name T REAL ESTATE LLC
Sale Date 2022-03-24
Sale Price $235,000
Name CBNH LLC
Sale Date 2021-05-25
Name SP CAPITAL LLC
Sale Date 2021-05-25
Sale Price $140,000
Name Homeowners Finance Co.
Sale Date 2019-11-18
New Haven 79 W PROSPECT ST 419/1203/02600// 0.29 25835 Source Link
Acct Number 419 1203 02600
Assessment Value $215,460
Appraisal Value $307,800
Land Use Description Two Family
Zone RM2
Neighborhood 2500
Land Assessed Value $54,670
Land Appraised Value $78,100

Parties

Name LIEBERMAN DVORA L
Sale Date 2023-09-20
Sale Price $480,000
Name GAN EDEN CHADASH, LLC
Sale Date 2021-01-25
Name SP CAPITAL LLC
Sale Date 2020-02-20
Name EDELKOPF MENAHEM
Sale Date 2019-11-04
Sale Price $166,473
Name DEUTSCHE BANK NATIONAL
Sale Date 2019-08-16
Sale Price $175,000
West Haven 719 THIRD AVE 49/290/// 0.13 12827 Source Link
Acct Number 00014813
Assessment Value $175,210
Appraisal Value $250,300
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $49,210
Land Appraised Value $70,300

Parties

Name SKNH LLC
Sale Date 2021-05-14
Name SP CAPITAL LLC
Sale Date 2019-12-20
Sale Price $78,592
Name US BANK NATIONAL ASSOCIATION
Sale Date 2019-07-15
Name GREGA JOYCE & GREGA LINDA & SV
Sale Date 2005-12-13
Name GREGA JOYCE
Sale Date 2004-05-28
West Haven 269 UNION AVE 43/280/// 0.33 10885 Source Link
Acct Number 00006581
Assessment Value $538,300
Appraisal Value $769,000
Land Use Description THREE FAM
Zone R3
Land Assessed Value $68,460
Land Appraised Value $97,800

Parties

Name SP CAPITAL LLC
Sale Date 2020-02-24
Sale Price $86,250
Name 269 UNION, LLC
Sale Date 2019-01-29
Sale Price $75,000
Name CAZ CREEK CT REO, LLC
Sale Date 2018-05-14
Name CAZENOVIA CREEK FUNDING LLC
Sale Date 2018-04-20
Name UNION AVE ASSOCIATES LLC
Sale Date 2013-11-06
Sale Price $185,000
New Haven 28 KOSSUTH ST 300/0128/01600// 0.13 18959 Source Link
Acct Number 300 0128 01600
Assessment Value $163,940
Appraisal Value $234,200
Land Use Description Single Family
Zone RM2
Neighborhood 1900
Land Assessed Value $36,890
Land Appraised Value $52,700

Parties

Name SKNH LLC
Sale Date 2021-03-26
Name SP CAPITAL LLC
Sale Date 2020-05-12
Sale Price $102,000
Name STOKES JAMES & LULU & SURV
Sale Date 1976-08-25
New Haven 124 READ ST 288/0504/01000// 0.06 17625 Source Link
Acct Number 288 0504 01000
Assessment Value $136,640
Appraisal Value $195,200
Land Use Description Two Family
Zone RM1
Neighborhood 1600
Land Assessed Value $28,350
Land Appraised Value $40,500

Parties

Name BAVARO PROPERTIES INC
Sale Date 2020-01-09
Sale Price $105,000
Name SP CAPITAL LLC
Sale Date 2020-01-09
Sale Price $69,900
Name HOUSTON THADDEUS EST & CORA
Sale Date 2019-10-22
Name HOUSTON THADDEUS & CORA
Sale Date 1969-12-23
New Haven 63 ROCK CREEK RD 402/1187/01700// 0.1 24974 Source Link
Acct Number 402 1187 01700
Assessment Value $113,050
Appraisal Value $161,500
Land Use Description Two Family
Zone RM1
Neighborhood 2600
Land Assessed Value $37,660
Land Appraised Value $53,800

Parties

Name SKNH LLC
Sale Date 2021-05-14
Name SP CAPITAL LLC
Sale Date 2019-09-30
Sale Price $107,500
Name LOSTY DOUGLAS E
Sale Date 1987-02-26
Sale Price $85,000
New Haven 368 DIXWELL AV 292/0390/05700// 0.11 18121 Source Link
Acct Number 292 0390 05700
Assessment Value $101,780
Appraisal Value $145,400
Land Use Description Single Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,620
Land Appraised Value $46,600

Parties

Name SKNH LLC
Sale Date 2021-03-04
Name SP CAPITAL LLC
Sale Date 2020-05-08
Sale Price $100,000
Name HICIANO HIPOLITO
Sale Date 2007-05-07
Sale Price $110,000
Name BOIANO RICHARD
Sale Date 2006-11-22
Sale Price $60,000
Name GREENE DORTHEA
Sale Date 2004-06-02
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