Search icon

AAGNA HOSPITALITY, LLC.

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

Company Details

Entity Name: AAGNA HOSPITALITY, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2012
Business ALEI: 1090073
Annual report due: 31 Mar 2026
Business address: 5399 Post Rd, Charlestown, RI, 02813-1744, United States
Mailing address: 5399 Post Rd, Charlestown, RI, United States, 02813-1744
Place of Formation: CONNECTICUT
E-Mail: jayant.suthar@gmail.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUNIL J. SUTHAR Officer 99 GOLDSTAR HIGHWAY, GROTON, CT, 06340, United States CT, 580 Poquonnock Rd, Groton, CT, 06340-4568, United States
JAYANT L. SUTHAR Officer 5399 POST ROAD, CHARLESTOWN, RI, 02813, United States 5399 POST RD., CHARLESTON, RI, 02813, United States
ARVIND L. SUTHAR Officer 231 CORNFIELD CIRCLE, LEWISTOWN,, PA, 17044, United States 231 CORNFIELD CIRCLE, LEWISTOWN,, PA, 17044, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jayant Suthar Agent 5399 Post Rd, Charlestown, RI, 02813-1744, United States 580 Poquonnock Rd, Groton, CT, 06340-4568, United States +1 401-316-5601 jayant.suthar@gmail.com 5399 Post Road, Charlestown, RI, 02813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023419 2025-03-13 - Annual Report Annual Report -
BF-0012100243 2024-02-19 - Annual Report Annual Report -
BF-0011299891 2023-06-02 - Annual Report Annual Report -
BF-0010202904 2022-03-28 - Annual Report Annual Report 2022
0007105313 2021-02-02 - Annual Report Annual Report 2019
0007105438 2021-02-02 - Annual Report Annual Report 2021
0007105377 2021-02-02 - Annual Report Annual Report 2020
0006355469 2019-02-01 - Annual Report Annual Report 2018
0006355467 2019-02-01 - Annual Report Annual Report 2017
0005682816 2016-10-28 - Annual Report Annual Report 2015

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
0005155980 Active OFS 2023-07-26 2028-09-10 AMENDMENT

Parties

Name PSM HOTELS, LLC.
Role Debtor
Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINSTRATION, INC.
Role Secured Party
0005155984 Active OFS 2023-07-26 2028-09-10 AMENDMENT

Parties

Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name PSM HOTELS, LLC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINSTRATION, INC.
Role Secured Party
0005143599 Active OFS 2023-05-22 2026-11-29 AMENDMENT

Parties

Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name CENTREVILLE BANK
Role Secured Party
Name PSM HOTELS, LLC.
Role Debtor
0005028329 Active OFS 2021-10-21 2026-11-29 AMENDMENT

Parties

Name PSM HOTELS, LLC.
Role Debtor
Name CENTREVILLE BANK
Role Secured Party
Name AAGNA HOSPITALITY, LLC.
Role Debtor
0003262353 Active OFS 2018-08-28 2028-09-10 AMENDMENT

Parties

Name PSM HOTELS, LLC.
Role Debtor
Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINSTRATION, INC.
Role Secured Party
0003151447 Active OFS 2016-11-29 2026-11-29 ORIG FIN STMT

Parties

Name PSM HOTELS, LLC.
Role Debtor
Name CENTREVILLE BANK
Role Secured Party
Name AAGNA HOSPITALITY, LLC.
Role Debtor
0002957374 Active OFS 2013-09-18 2028-09-10 AMENDMENT

Parties

Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name PSM HOTELS, LLC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINSTRATION, INC.
Role Secured Party
0002957372 Active OFS 2013-09-18 2028-09-10 AMENDMENT

Parties

Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name PSM HOTELS, LLC.
Role Debtor
Name OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
0002956339 Active OFS 2013-09-10 2028-09-10 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINSTRATION
Role Secured Party
Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name PSM HOTELS, LLC.
Role Debtor

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
2001411 Americans with Disabilities Act - Other 2020-09-18 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 2020-09-18
Termination Date 2021-01-26
Section 1218
Sub Section 2
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name AAGNA HOSPITALITY, LLC.
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