Search icon

SOMAK, INCORPORATED

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

Company Details

Entity Name: SOMAK, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2009
Business ALEI: 0981867
Annual report due: 03 Sep 2025
Business address: 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States
Mailing address: 413 EAST ST SUITE 2, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: APROCKO@SOMAKMANAGEMENT.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

Officer

Name Role Business address Phone E-Mail Residence address
MIKE D. CARRIER Officer 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States +1 860-259-1046 APROCKO@SOMAKMANAGEMENT.COM 413 East St, 2, Plainville, CT, 06062-3410, United States
SYLVAIN T. CARRIER Officer 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States - - 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIKE D. CARRIER Agent 413 East St, 2, Plainville, CT, 06062-3410, United States 413 East St, 2, Plainville, CT, 06062-3410, United States +1 860-259-1046 APROCKO@SOMAKMANAGEMENT.COM 413 East St, 2, Plainville, CT, 06062-3410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201822 2024-08-16 - Annual Report Annual Report -
BF-0011181006 2023-09-27 - Annual Report Annual Report -
BF-0010245342 2022-08-05 - Annual Report Annual Report 2022
BF-0009813649 2021-09-10 - Annual Report Annual Report -
0006972047 2020-09-03 - Annual Report Annual Report 2020
0006617669 2019-08-08 - Annual Report Annual Report 2019
0006229333 2018-08-08 - Annual Report Annual Report 2018
0005923348 2017-09-11 - Annual Report Annual Report 2017
0005923353 2017-09-11 - Change of Agent Address Agent Address Change -
0005658300 2016-09-26 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929167103 2020-04-11 0156 PPP 413 EAST ST, PLAINVILLE, CT, 06062-3410
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102897
Loan Approval Amount (current) 102897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-3410
Project Congressional District CT-05
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103885.95
Forgiveness Paid Date 2021-04-06

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
0005145089 Active OFS 2023-05-31 2028-06-21 AMENDMENT

Parties

Name SOMAK, INCORPORATED
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005010234 Active OFS 2021-08-18 2026-08-18 ORIG FIN STMT

Parties

Name SOMAK, INCORPORATED
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party
0003435006 Active OFS 2021-04-06 2026-04-19 AMENDMENT

Parties

Name SOMAK, INCORPORATED
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003251830 Active OFS 2018-06-21 2028-06-21 ORIG FIN STMT

Parties

Name SOMAK, INCORPORATED
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003114715 Active OFS 2016-04-19 2026-04-19 ORIG FIN STMT

Parties

Name SOMAK, INCORPORATED
Role Debtor
Name LIBERTY BANK
Role Secured Party

Property Records Card

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 Unique Id Size url
Plainville 413 EAST ST R08439 0.2630 Source Link
Property Use Miscellaneous Areas
Primary Use General Commercial
Zone GC
Appraised Value 524,900
Assessed Value 367,430

Parties

Name SOMAK, INCORPORATED
Sale Date 2015-06-16
Sale Price $0
Name REALIZED REAL ESTATE, LLC
Sale Date 2011-12-08
Sale Price $0
Name HOLLAND VIEW ESTATES LLC
Sale Date 2005-01-18
Sale Price $0
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