Search icon

SOMNI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOMNI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2019 (6 years ago)
Entity Number: 5614271
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 675 New York 17M, Monroe, NY, United States, 10950
Principal Address: 675 New York 17M APT3, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOMNI, INC. DOS Process Agent 675 New York 17M, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
MANUEL NAULA Chief Executive Officer 675 NEW YORK 17M APT3, MONROE, NY, United States, 10950

Licenses

Number Type Date Last renew date End date Address Description
0524-25-12946 Alcohol sale 2025-06-06 2025-06-06 2025-12-03 15 Lake St, Monroe, NY, 10950 Temporary retail
0524-25-06638 Alcohol sale 2025-04-07 2025-04-07 2025-07-16 15 Lake St, Monroe, New York, 10950 Temporary retail
0524-24-21928 Alcohol sale 2024-07-19 2024-07-19 2024-10-17 15 Lake St, Monroe, NY, 10950 Temporary retail

History

Start date End date Type Value
2024-05-28 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-05-28 Address 85 MAPLE AVE., GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528001348 2024-05-28 BIENNIAL STATEMENT 2024-05-28
190903000496 2019-09-03 CERTIFICATE OF INCORPORATION 2019-09-03

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
204041.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-360000.00
Total Face Value Of Loan:
42557.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402557
Current Approval Amount:
42557
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43043.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State