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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONTAG & HYMAN, P.C. CASH BALANCE PLAN 2023 133651246 2024-09-23 SONTAG & HYMAN, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing BRUCE SONTAG
Valid signature Filed with authorized/valid electronic signature
SONTAG & HYMAN, P.C. PROFIT SHARING PLAN 2023 133651246 2024-08-06 SONTAG & HYMAN, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. CASH BALANCE PLAN 2022 133651246 2023-04-07 SONTAG & HYMAN, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. PROFIT SHARING PLAN 2022 133651246 2023-04-04 SONTAG & HYMAN, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. PROFIT SHARING PLAN 2021 133651246 2022-02-22 SONTAG & HYMAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. CASH BALANCE PLAN 2021 133651246 2022-05-17 SONTAG & HYMAN, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. PROFIT SHARING PLAN 2019 133651246 2020-09-28 SONTAG & HYMAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN ROAD, FIRST FLOOR, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. PROFIT SHARING PLAN 2018 133651246 2019-10-01 SONTAG & HYMAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 165 ROSLYN RD, ROSLYN HEIGHTS, NY, 115771368

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. PROFIT SHARING PLAN 2017 133651246 2018-07-26 SONTAG & HYMAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing BRUCE SONTAG
SONTAG & HYMAN, P.C. PROFIT SHARING PLAN 2016 133651246 2017-07-26 SONTAG & HYMAN, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 5166210600
Plan sponsor’s address 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing BRUCE SONTAG

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

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)
1994-02-17 2000-03-07 Address 489 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-02-17 2000-03-07 Address 489 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-07-17 2000-02-02 Address 489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-05-13 1992-07-17 Address 352 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-02-13 1992-05-13 Address 489 5TH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, 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
100420002010 2010-04-20 BIENNIAL STATEMENT 2010-02-01
080207003153 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060316002365 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040127002649 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020204002076 2002-02-04 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6387348402 2021-02-10 0235 PPS 165 Roslyn Rd, Roslyn Heights, NY, 11577-1368
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135460
Loan Approval Amount (current) 135460
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 Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1368
Project Congressional District NY-03
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136311.82
Forgiveness Paid Date 2021-10-04
6776567101 2020-04-14 0235 PPP 165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577-1368
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143892
Loan Approval Amount (current) 143892
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 Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-1368
Project Congressional District NY-03
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 145223.8
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State