Search icon

SAMADHI YOGA STUDIO, LLC

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

Company Details

Entity Name: SAMADHI YOGA STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Jan 2003
Business ALEI: 0737485
Annual report due: 31 Mar 2024
Business address: 283 EAST CENTER ST, MANCHESTER, CT, 06040, United States
Mailing address: 283 EAST CENTER ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: owner@samadhiyogastudio.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMADHI YOGA STUDIO 401(K) PLAN 2019 061628985 2020-10-13 SAMADHI YOGA STUDIO, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 812990
Sponsor’s telephone number 8606147557
Plan sponsor’s address 58 DALE ROAD, MANCHESTER, CT, 06040
SAMADHI YOGA STUDIO 401(K) PLAN 2018 061628985 2019-10-15 SAMADHI YOGA STUDIO, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 713900
Sponsor’s telephone number 8606147557
Plan sponsor’s address 58 DALE ROAD, MANCHESTER, CT, 06040
SAMADHI YOGA STUDIO 401(K) PLAN 2017 061628985 2018-10-15 SAMADHI YOGA STUDIO, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 713900
Sponsor’s telephone number 8606147557
Plan sponsor’s address 58 DALE ROAD, MANCHESTER, CT, 06040

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Maria Syreini Agent 283 E Center St, Manchester, CT, 06040-5211, United States 91 Elm St, 123a, Manchester, CT, 06040-8625, United States +1 906-364-5353 m.e.dapra@gmail.com 91 Elm St, 123A, Manchester, CT, 06040, United States

Officer

Name Role Business address Residence address
GLEN BOGGINI Officer 283 E. CENTER ST., MANCHESTER, CT, 06040, United States 419 GRANT HILL, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011271437 2023-02-27 - Annual Report Annual Report -
BF-0010325972 2022-03-09 - Annual Report Annual Report 2022
BF-0009762532 2021-06-29 - Annual Report Annual Report -
0007177759 2021-02-19 - Annual Report Annual Report 2020
0006301776 2019-01-01 - Annual Report Annual Report 2019
0006043385 2018-01-30 - Annual Report Annual Report 2018
0005741673 2017-01-17 - Annual Report Annual Report 2017
0005510956 2016-03-10 - Annual Report Annual Report 2016
0005453697 2015-12-28 - Annual Report Annual Report 2013
0005453701 2015-12-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762728605 2021-03-13 0156 PPS 283 E Center St, Manchester, CT, 06040-5211
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-5211
Project Congressional District CT-01
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20979.25
Forgiveness Paid Date 2021-12-07
4416307101 2020-04-13 0156 PPP 283 East Center Street, MANCHESTER, CT, 06040-5211
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANCHESTER, HARTFORD, CT, 06040-5211
Project Congressional District CT-01
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5573.84
Forgiveness Paid Date 2021-08-26

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
0003377487 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name SAMADHI YOGA STUDIO, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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