Search icon

SOMNATH, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOMNATH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1986
Business ALEI: 0193320
Annual report due: 24 Nov 2025
Business address: 490 MAIN ST., E. HARTFORD, CT, 06118, United States
Mailing address: 490 MAIN STREET, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gdesai@lotushospitality.net

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIRUMATI S. DESAI Agent 490 MAIN DT, E. HARTFORD, CT, 06118, United States 490 MAIN ST, 490 MAIN ST, E. HARTFORD, CT, 06118, United States +1 860-922-5595 Survir33@gmail.com 2253 WILBUR CROSS HWY, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
SURESH S. DESAI Officer 490 MAIN STREET, EAST HARTFORD, CT, 06118, United States - - 2253 WILBUR CROSS HWY, BERLIN, CT, 06037, United States
VIRUMATI S. DESAI Officer 490 MAIN STREET, EAST HARTFORD, CT, 06118, United States +1 860-922-5595 Survir33@gmail.com 2253 WILBUR CROSS HWY, BERLIN, CT, 06037, United States

History

Type Old value New value Date of change
Name change DESAI & SONS, INC. SOMNATH, INC. 2001-07-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277766 2024-11-06 - Annual Report Annual Report -
BF-0012474951 2023-12-26 - Annual Report Annual Report -
BF-0010320922 2022-11-24 - Annual Report Annual Report 2022
BF-0009825435 2021-11-22 - Annual Report Annual Report -
0007216490 2021-03-10 - Annual Report Annual Report 2020
0007013511 2020-11-05 - Annual Report Annual Report 2019
0006673740 2019-11-06 - Annual Report Annual Report 2018
0005953831 2017-10-25 - Annual Report Annual Report 2017
0005701397 2016-11-22 - Annual Report Annual Report 2016
0005479997 2016-02-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474788502 2021-02-25 0156 PPS 490 Main St, East Hartford, CT, 06118-1034
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54134
Loan Approval Amount (current) 54134
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06118-1034
Project Congressional District CT-01
Number of Employees 7
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54568.56
Forgiveness Paid Date 2021-12-23
6040787007 2020-04-06 0156 PPP 490 MAIN ST, EAST HARTFORD, CT, 06118-1034
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06118-1034
Project Congressional District CT-01
Number of Employees 6
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39008.21
Forgiveness Paid Date 2021-05-10

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
0005193565 Active OFS 2024-02-26 2029-02-26 ORIG FIN STMT

Parties

Name SOMNATH, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005059781 Active OFS 2022-04-11 2026-02-23 AMENDMENT

Parties

Name SOMNATH, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003433987 Active OFS 2021-03-19 2026-03-19 ORIG FIN STMT

Parties

Name SOMNATH, INC.
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003427824 Active OFS 2021-02-23 2026-02-23 ORIG FIN STMT

Parties

Name SOMNATH, INC.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003395152 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name SOMNATH, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0200426 Other Personal Injury 2002-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-03-08
Termination Date 2004-08-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name OLIVO
Role Plaintiff
Name SOMNATH, INC.
Role Defendant
2000862 Americans with Disabilities Act - Other 2020-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-06-22
Termination Date 2021-01-26
Section 1218
Sub Section 2
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name SOMNATH, INC.
Role Defendant
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