Search icon

OMSAI REALTY LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: OMSAI REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Apr 2013
Business ALEI: 1104523
Annual report due: 31 Mar 2025
Business address: 15 FORDHAM WAY, AVON, CT, 06001, United States
Mailing address: 15 FORDHAM WAY, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brijsriv@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIJ BALAJI SRIVASTHAVA Agent 15 FORDHAM WAY, AVON, CT, 06001, United States 15 FORDHAM WAY, AVON, CT, 06001, United States +1 860-384-4070 brijsriv@gmail.com 15 FORDHAM WAY, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIJ BALAJI SRIVASTHAVA Officer 15 FORDHAM WAY, AVON, CT, 06001, United States +1 860-384-4070 brijsriv@gmail.com 15 FORDHAM WAY, AVON, CT, 06001, United States
VARSHA SRIVASTHAVA Officer 15 FORDHAM WAY, AVON, CT, 06001, United States - - 15 FORDHAM WAY, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163238 2024-03-21 - Annual Report Annual Report -
BF-0009944595 2023-02-22 - Annual Report Annual Report -
BF-0009523043 2023-02-22 - Annual Report Annual Report 2019
BF-0009523040 2023-02-22 - Annual Report Annual Report 2020
BF-0011299658 2023-02-22 - Annual Report Annual Report -
BF-0009523042 2023-02-22 - Annual Report Annual Report 2016
BF-0010817814 2023-02-22 - Annual Report Annual Report -
BF-0009523039 2023-02-22 - Annual Report Annual Report 2018
BF-0009523044 2023-02-22 - Annual Report Annual Report 2015
BF-0009523041 2023-02-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064047301 2020-04-30 0156 PPP 15 FORDHAM WAY, AVON, CT, 06001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11515
Loan Approval Amount (current) 11515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11622.26
Forgiveness Paid Date 2021-04-28
1497878700 2021-03-27 0156 PPS 15 Fordham Way, Avon, CT, 06001-5111
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11069
Loan Approval Amount (current) 11069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-5111
Project Congressional District CT-05
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11133.29
Forgiveness Paid Date 2021-10-29

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
0005230326 Active OFS 2024-07-24 2029-09-09 AMENDMENT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name Diplomat Pharmacy, Inc
Role Secured Party
0003394619 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003328267 Active OFS 2019-09-06 2029-09-09 AMENDMENT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name Diplomat Pharmacy, Inc
Role Secured Party
0003328270 Active OFS 2019-09-06 2024-09-12 AMENDMENT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name Diplomat Pharmacy, Inc
Role Secured Party
0003328269 Active OFS 2019-09-06 2024-09-11 AMENDMENT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name Diplomat Pharmacy, Inc
Role Secured Party
0003015325 Active OFS 2014-09-12 2024-09-12 ORIG FIN STMT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name Diplomat Pharmacy, Inc
Role Secured Party
0003016433 Active OFS 2014-09-11 2024-09-11 ORIG FIN STMT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name Diplomat Pharmacy, Inc
Role Secured Party
0003014471 Active OFS 2014-09-09 2029-09-09 ORIG FIN STMT

Parties

Name OMSAI REALTY LLC
Role Debtor
Name Diplomat Pharmacy, Inc
Role Secured Party

Property Vision Details

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 MBLU Size PID url
West Hartford 359 PROSPECT AVENUE H10/4391/359// 0.14 - Source Link
Assessment Value $241,590
Appraisal Value $345,100
Land Use Description Four Familly
Zone RM-1
Neighborhood 30000
Land Assessed Value $38,800
Land Appraised Value $55,400

Parties

Name OMSAI REALTY LLC
Sale Date 2014-09-08
Sale Price $730,000
Name WH APARTMENTS II, LLC
Sale Date 2011-03-14
Name THREE HUNDRED FIFTY-FIVE
Sale Date 2004-01-20
Sale Price $480,000
Name GODIN PATRICK + GHISLAINE
Sale Date 1979-05-24
Sale Price $50,500
Name WOOD ARTHUR ET AL
Sale Date 1975-10-29
Sale Price $56,000
West Hartford 355 PROSPECT AVENUE /4391/355// - - Source Link
Assessment Value $329,490
Appraisal Value $470,700
Land Use Description Comm Apts
Zone RM-1
Land Assessed Value $138,600
Land Appraised Value $198,000

Parties

Name OMSAI REALTY LLC
Sale Date 2014-09-08
Sale Price $730,000
Name WH APARTMENTS II, LLC
Sale Date 2011-03-14
Name THREE HUNDRED FIFTY-FIVE
Sale Date 2004-01-20
Sale Price $480,000
Name GODIN PATRICK + GHISLAINE
Sale Date 1981-02-17
Sale Price $55,000
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