Search icon

SOMNI, INC.

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
0524-25-06638 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data 15 LAKE STREET, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2024-12-18 No data 15 LAKE STREET, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-11-13 No data 15 LAKE STREET, MONROE Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674597410 2020-05-07 0202 PPP 590 NY 208, MONROE, NY, 10950
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402557
Loan Approval Amount (current) 42557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43043.57
Forgiveness Paid Date 2021-07-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State