Search icon

NEW HAVEN LODGING LLC

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

Company Details

Entity Name: NEW HAVEN LODGING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2021
Business ALEI: 1384581
Annual report due: 31 Mar 2026
Business address: 400 Sargent Dr, New Haven, CT, 06511, United States
Mailing address: 400 Sargent Dr, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eastern@registeredagentsinc.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

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Ankoor Naik Officer 51 Cragwood Rd Suite 105, SOUTH PLAINFIELD, NJ, 07080, United States 135 Harvard Avenue, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360912 2025-04-01 - Annual Report Annual Report -
BF-0012237641 2024-01-13 - Annual Report Annual Report -
BF-0011110171 2023-01-27 - Annual Report Annual Report -
BF-0010319001 2022-01-18 - Annual Report Annual Report 2022
0007262018 2021-03-26 2021-03-26 Business Formation Certificate of Organization -

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
0005188084 Active OFS 2024-01-16 2026-06-09 AMENDMENT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name HOME LOAN INVESTMENT BANK FSB
Role Secured Party
0005188082 Active OFS 2024-01-16 2026-06-09 AMENDMENT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name HOME LOAN INVESTMENT BANK FSB
Role Secured Party
0005188095 Active OFS 2024-01-16 2026-06-09 AMENDMENT

Parties

Name HOME LOAN INVESTMENT BANK FSB
Role Secured Party
Name NEW HAVEN LODGING LLC
Role Debtor
0005188085 Active OFS 2024-01-16 2026-06-09 AMENDMENT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name HOME LOAN INVESTMENT BANK FSB
Role Secured Party
0005157871 Active OFS 2023-08-03 2028-08-03 ORIG FIN STMT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0005157873 Active OFS 2023-08-03 2028-08-03 ORIG FIN STMT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003450509 Active OFS 2021-06-09 2026-06-09 ORIG FIN STMT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name HOME LOAN INVESTMENT BANK FSB
Role Secured Party
0003450546 Active OFS 2021-06-09 2026-06-09 ORIG FIN STMT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name HOME LOAN INVESTMENT BANK FSB
Role Secured Party
0003450512 Active OFS 2021-06-09 2026-06-09 ORIG FIN STMT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name HOME LOAN INVESTMENT BANK FSB
Role Secured Party
0003450547 Active OFS 2021-06-09 2026-06-09 ORIG FIN STMT

Parties

Name NEW HAVEN LODGING LLC
Role Debtor
Name HOME LOAN INVESTMENT BANK FSB
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