Search icon

SHADY KNOLL ACQUISITION OPERATOR LLC

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

Company Details

Entity Name: SHADY KNOLL ACQUISITION OPERATOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2024
Business ALEI: 3019420
Annual report due: 31 Mar 2026
Business address: 41 Skokorat Street, Seymour, CT, 06483, United States
Mailing address: 41 Skokorat Street, Seymour, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bbalioni@nathealthcare.com
E-Mail: tmueller@nhca.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

Officer

Name Role Business address Residence address
Marc Ephram Ostreicher Officer 41 Skokorat Street, Seymour, CT, 06483, United States 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012876467 2025-03-08 - Annual Report Annual Report -
BF-0013272501 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012730632 2024-08-15 2024-08-15 Change of Agent Agent Change -
BF-0012660034 2024-06-07 2024-06-07 Business Formation Certificate of Organization -

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
0005248814 Active OFS 2024-11-01 2029-11-01 ORIG FIN STMT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name SHADY KNOLL ACQUISITION OPERATOR LLC
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0005245713 Active OFS 2024-10-15 2029-10-15 ORIG FIN STMT

Parties

Name MAEFAIR ACQUISITION OPERATOR LLC
Role Debtor
Name LAUREL RIDGE ACQUISITION OPERATOR LLC
Role Debtor
Name GLASTONBURY ACQUISITION OPERATOR LLC
Role Debtor
Name SUMMIT AT PLANTSVILLE ACQUISITION OPERATOR LLC
Role Debtor
Name SHADY KNOLL ACQUISITION OPERATOR LLC
Role Debtor
Name VNB NEW YORK, LLC, AS LENDER
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