Search icon

SKNH LLC

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

Company Details

Entity Name: SKNH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2020
Business ALEI: 1343460
Annual report due: 31 Mar 2026
Business address: 33 DIXWELL AVENUE SUITE 329, NEW HAVEN, CT, 06511, United States
Mailing address: 33 DIXWELL AVENUE SUITE 329, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mendel92@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
menachem ezagui Agent 33 Dixwell Ave, Suite 329, New Haven, CT, 06511, United States 33 Dixwell Ave, Suite 329, New Haven, CT, 06511, United States +1 917-586-2343 mendel92@gmail.com 655 litchfield tpke, New Haven, CT, 06524, United States

Officer

Name Role Business address
Menachem M Ezagui Officer 33 Dixwell Ave, 329, New Haven, CT, 06511-3403, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013129293 2025-03-25 - Annual Report Annual Report -
BF-0012052260 2024-02-08 - Annual Report Annual Report -
BF-0011360434 2024-02-08 - Annual Report Annual Report -
BF-0010582271 2022-05-06 2022-05-06 Interim Notice Interim Notice -
BF-0010245028 2022-04-20 - Annual Report Annual Report 2022
BF-0010561211 2022-04-20 - Interim Notice Interim Notice -
BF-0010090387 2021-07-23 2021-07-23 Interim Notice Interim Notice -
BF-0010062278 2021-06-24 2021-06-24 Change of NAICS Code NAICS Code Change -
BF-0009796155 2021-06-23 - Annual Report Annual Report -
0007271081 2021-03-30 2021-03-30 Change of Business Address Business Address Change -

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
0005169015 Active OFS 2023-10-04 2027-02-23 AMENDMENT

Parties

Name SKNH LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 27780
Role Secured Party
0005169011 Active OFS 2023-10-04 2027-02-23 AMENDMENT

Parties

Name LOAN FUNDER LLC SERIES 27780
Role Secured Party
Name SKNH LLC
Role Debtor
0005050253 Active OFS 2022-02-23 2027-02-23 ORIG FIN STMT

Parties

Name SKNH LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 27780
Role Secured Party
0005050258 Active OFS 2022-02-23 2027-02-23 ORIG FIN STMT

Parties

Name SKNH LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 27780
Role Secured Party

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
New Haven 73 SOUTH WATER ST 232/0001/01800// 0.22 13240 Source Link
Acct Number 232 0001 01800
Assessment Value $159,180
Appraisal Value $227,400
Land Use Description Single Family
Zone RM1
Neighborhood 2100
Land Assessed Value $66,360
Land Appraised Value $94,800

Parties

Name SKNH LLC
Sale Date 2021-05-14
Name SP CAPITAL LLC
Sale Date 2019-12-24
Sale Price $99,632
Name HSBC BANK USA TR
Sale Date 2018-12-20
Name MOORE CLIFFORD A JR
Sale Date 1995-05-09
Sale Price $97,000
Name The Unknown LLC
Sale Date 1993-02-18
Hamden 21 SCOTT ST 2226/039/// 0.13 3673 Source Link
Appraisal Value $528,800
Land Use Description Three Fam M01
Zone T4
Neighborhood T
Land Appraised Value $78,300

Parties

Name SKNH LLC
Sale Date 2021-07-21
Name SP CAPITAL LLC
Sale Date 2021-07-08
Sale Price $280,000
Name OLIVER ALEXANDRIA M & NORFLEET RACHEL
Sale Date 2018-03-06
Name OLIVER ALEXANDRIA M
Sale Date 2018-02-21
Sale Price $245,000
Name TWENTY ONE TWENTY THREE SCOTT STREET LLC
Sale Date 2006-03-07
New Haven 119 CARMEL ST 332/0305/01500// 0.07 21765 Source Link
Acct Number 332 0305 01500
Assessment Value $173,040
Appraisal Value $247,200
Land Use Description Three Family
Zone RM2
Neighborhood 2200
Land Assessed Value $45,080
Land Appraised Value $64,400

Parties

Name MANS LLC
Sale Date 2024-02-22
Sale Price $600,000
Name SKNH LLC
Sale Date 2020-06-01
Sale Price $190,000
Name MULTI FAMILY HOMES REALTY, LLC
Sale Date 2016-11-30
Name NEW HAVEN INVESTMENT GROUP, LLC
Sale Date 2013-02-20
Name NEW HAVEN CAPITAL INVESTMENT, LLC
Sale Date 2013-02-20
Sale Price $74,000
New Haven 548 WINTHROP AV 332/0295/04500// 0.14 21633 Source Link
Acct Number 332 0295 04500
Assessment Value $171,640
Appraisal Value $245,200
Land Use Description Two Family
Zone RM2
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name CASAGOLD LLC
Sale Date 2024-04-08
Sale Price $550,000
Name SKNH LLC
Sale Date 2022-02-02
Name SIM & SHEYLA, LLC
Sale Date 2021-04-22
Name SP CAPITAL LLC
Sale Date 2021-04-22
Sale Price $129,375
New Haven 162 BASSETT ST 290/0487/01500// 0.17 17929 Source Link
Acct Number 290 0487 01500
Assessment Value $420,910
Appraisal Value $601,300
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 1600
Land Assessed Value $35,840
Land Appraised Value $51,200

Parties

Name ABCD Investments DE LLC
Sale Date 2021-10-12
Sale Price $610,000
Name SKNH LLC
Sale Date 2020-06-01
Sale Price $420,000
Name BASSETT STREET REALTY, LLC
Sale Date 2016-04-29
Sale Price $280,000
Name DILLMAN STEVEN L
Sale Date 2013-08-07
Sale Price $296,000
Name L&D RENTALS LLC
Sale Date 2011-01-26
Sale Price $304,000
New Haven 34 CHAMBERLAIN PL 076/0988/00500// 0.1 3446 Source Link
Acct Number 076 0988 00500
Assessment Value $112,770
Appraisal Value $161,100
Land Use Description Single Family
Zone RM2
Neighborhood 0400
Land Assessed Value $39,480
Land Appraised Value $56,400

Parties

Name SKNH LLC
Sale Date 2020-12-08
Name GAN EDEN CHADASH, LLC
Sale Date 2020-03-25
Name GAN EDEN CHADASH, LLC
Sale Date 2019-12-31
Sale Price $100,000
Name LOSTY DOUGLAS E
Sale Date 2007-01-29
Name LOSTY DOUGLAS E & SHELLY W
Sale Date 1994-06-10
Hamden 56 BRADLEY AVE 2225/443/// 0.11 3457 Source Link
Appraisal Value $441,300
Land Use Description Two Family M01
Zone R5
Neighborhood 50
Land Appraised Value $56,500

Parties

Name SKNH LLC
Sale Date 2021-07-06
Sale Price $195,000
Name DELUCIA MARK A
Sale Date 2002-08-23
Sale Price $148,000
Name COLETTA WILLIAM J ETAL
Sale Date 2002-08-23
New Haven 111 GOODYEAR ST 288/0521/00700// 0.24 17657 Source Link
Acct Number 288 0521 00700
Assessment Value $186,200
Appraisal Value $266,000
Land Use Description Two Family
Zone RM1
Neighborhood 1600
Land Assessed Value $35,700
Land Appraised Value $51,000

Parties

Name SIM & SHEYLA, LLC
Sale Date 2020-10-19
Name SKNH LLC
Sale Date 2020-08-21
Sale Price $75,000
Name SHAW DOUGLAS J & EDNA M
Sale Date 1985-06-26
New Haven 456 HUNTINGTON ST 288/0501/00900// 0.07 17609 Source Link
Acct Number 288 0501 00900
Assessment Value $77,490
Appraisal Value $110,700
Land Use Description Two Family
Zone RM1
Neighborhood 1600
Land Assessed Value $31,220
Land Appraised Value $44,600

Parties

Name SKNH LLC
Sale Date 2020-06-01
Sale Price $100,000
Name NEW HAVEN INVESTMENT GROUP, LLC
Sale Date 2010-02-03
Name SOLO INVESTMENTS, LLC
Sale Date 2010-02-02
Sale Price $28,000
Name US BANK NA TTEE
Sale Date 2009-12-30
Name DORSEY LYNWOOD
Sale Date 2000-11-21
New Haven 490 HOWARD AV 276/0051/00700// 0.08 16366 Source Link
Acct Number 276 0051 00700
Assessment Value $150,220
Appraisal Value $214,600
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $20,510
Land Appraised Value $29,300

Parties

Name SKNH LLC
Sale Date 2020-06-01
Sale Price $110,000
Name MULTI FAMILY HOMES REALTY, LLC
Sale Date 2016-11-30
Name NEW HAVEN INVESTMENT GROUP, LLC
Sale Date 2010-01-26
Sale Price $45,100
Name US BANK NA TTEE
Sale Date 2010-01-26
Name JOHNSON JEANETTE
Sale Date 2009-07-16
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