Search icon

SONTAG & HYMAN, P.C.

Company Details

Name: SONTAG & HYMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 1992 (33 years ago)
Entity Number: 1612953
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 165 ROSLYN RD, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 165 ROSLYN RD 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE SONTAG Chief Executive Officer 165 ROSLYN RD 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
SONTAG & HYMAN, P.C. DOS Process Agent 165 ROSLYN RD, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
133651246
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 69 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 165 ROSLYN RD 1ST FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-02-01 Address 165 ROSLYN RD, 1ST FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2000-03-07 2024-02-01 Address 69 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-02-02 2019-01-09 Address 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039196 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220509002215 2022-05-09 BIENNIAL STATEMENT 2022-02-01
190109000480 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
140321002101 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120312002723 2012-03-12 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
135460.00
Total Face Value Of Loan:
135460.00
Date:
2020-04-14
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:
143892.00
Total Face Value Of Loan:
143892.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143892
Current Approval Amount:
143892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
145223.8
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135460
Current Approval Amount:
135460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
136311.82

Court Cases

Court Case Summary

Filing Date:
2021-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PERL
Party Role:
Plaintiff
Party Name:
SONTAG & HYMAN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
OFORI,
Party Role:
Plaintiff
Party Name:
SONTAG & HYMAN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FRANK
Party Role:
Plaintiff
Party Name:
SONTAG & HYMAN, P.C.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State