Search icon

Danbury Hotels, LLC

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

Company Details

Entity Name: Danbury Hotels, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Mar 2023
Business ALEI: 2754373
Annual report due: 31 Mar 2025
Business address: 11 Lenape Trail, Upper Saddle River, NJ, 07458, United States
Mailing address: 11 Lenape Trail, Upper Saddle River, NJ, United States, 07458
Place of Formation: CONNECTICUT
E-Mail: shashank@singularityhs.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 Business address Mailing address Phone E-Mail Residence address
Michael G. Milazzo Agent 41 Trumbull St, New Haven, CT, 06510-1034, United States 41 Trumbull St, New Haven, CT, 06510-1034, United States +1 203-435-1635 michael@milazzolaw.net 70 Swarthmore St, Hamden, CT, 06517-1915, United States

Officer

Name Role Residence address
Suhas M. Patel Officer 1445 Somerfield Dr, Bolingbrook, IL, 60490-3207, United States
Shashank Shekhar Officer 11 Lenap Trail, Upper Saddle, NJ, 07458, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012430155 2024-03-08 - Annual Report Annual Report -
BF-0011802254 2023-05-11 2023-05-11 Interim Notice Interim Notice -
BF-0011750699 2023-03-24 - 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
0005277889 Active OFS 2025-03-25 2030-03-25 ORIG FIN STMT

Parties

Name Danbury Hotels, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005277569 Active OFS 2025-03-24 2030-03-24 ORIG FIN STMT

Parties

Name Danbury Hotels, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005197426 Active OFS 2024-03-14 2029-03-14 ORIG FIN STMT

Parties

Name United States Small Business Administration
Role Secured Party
Name NEW ENGLAND CERTIFIED DEVELOPMENT CORPORATION
Role Secured Party
Name Danbury Hotels, LLC
Role Debtor
Name Danbury Real Estate, LLC
Role Debtor
0005158904 Active OFS 2023-08-10 2028-06-30 AMENDMENT

Parties

Name Danbury Hotels, LLC
Role Debtor
Name Danbury Real Estate, LLC
Role Debtor
Name Poppy Bank
Role Secured Party
0005158134 Active OFS 2023-08-07 2028-08-07 ORIG FIN STMT

Parties

Name Danbury Real Estate, LLC
Role Debtor
Name Poppy Bank
Role Secured Party
Name Danbury Hotels, LLC
Role Debtor
0005154643 Active OFS 2023-07-17 2028-06-30 AMENDMENT

Parties

Name Danbury Real Estate, LLC
Role Debtor
Name Poppy Bank
Role Secured Party
Name Danbury Hotels, LLC
Role Debtor
0005151848 Active OFS 2023-06-30 2028-06-30 ORIG FIN STMT

Parties

Name Danbury Hotels, LLC
Role Debtor
Name Poppy Bank
Role Secured Party
Name Danbury Real Estate, LLC
Role Debtor
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