Search icon

SON APARTMENTS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SON APARTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2013
Business ALEI: 1114789
Annual report due: 31 Mar 2025
Business address: 229 GILBERT AVE, HAMDEN, CT, 06514, United States
Mailing address: 229 GILBERT AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SHAMS_NAZARI@HOTMAIL.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
SHAMS NAZARI Agent 229 GILBERT AVE, HAMDEN, CT, 06514, United States 229 GILBERT AVE, HAMDEN, CT, 06514, United States +1 203-931-5617 SHAMS_NAZARI@HOTMAIL.COM 229 GILBERT AVE., HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAMS NAZARI Officer 229 GILBERT AVE, HAMDEN, CT, 06514, United States +1 203-931-5617 SHAMS_NAZARI@HOTMAIL.COM 229 GILBERT AVE., HAMDEN, CT, 06514, United States

History

Type Old value New value Date of change
Name change SOS APPARTMENTS LLC SON APARTMENTS LLC 2017-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251218 2024-02-13 - Annual Report Annual Report -
BF-0010821213 2023-07-14 - Annual Report Annual Report -
BF-0011305331 2023-07-14 - Annual Report Annual Report -
BF-0009913425 2023-03-21 - Annual Report Annual Report -
BF-0009336895 2023-03-21 - Annual Report Annual Report 2020
BF-0009336894 2023-03-21 - Annual Report Annual Report 2019
0006419942 2019-03-02 - Annual Report Annual Report 2018
0006083392 2018-02-16 - Annual Report Annual Report 2017
0005814012 2017-04-07 2017-04-07 Amendment Amend Name -
0005808813 2017-04-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9417377301 2020-05-02 0156 PPP 229 GILBERT AVE, HAMDEN, CT, 06514-2606
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3646
Loan Approval Amount (current) 3646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-2606
Project Congressional District CT-03
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3689.75
Forgiveness Paid Date 2021-07-15
See something incorrect or outdated? Let us know

Sources: 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