Search icon

SOVEREIGN LOGISTICS INC.

Company Details

Name: SOVEREIGN LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934834
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2023 113272820 2024-07-09 SOVEREIGN LOGISTICS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 481000
Sponsor’s telephone number 8452298808
Plan sponsor’s address 4236 ALBANY POST RD, STE J, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2022 113272820 2023-06-12 SOVEREIGN LOGISTICS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 481000
Plan sponsor’s address 4236 ALBANY POST RD, STE J, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2021 113272820 2022-06-21 SOVEREIGN LOGISTICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 481000
Sponsor’s telephone number 8452298808
Plan sponsor’s address 4236 ALBANY POST RD, STE J, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2020 113272820 2021-06-15 SOVEREIGN LOGISTICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Plan sponsor’s address 4236 ALBANY POST RD, STE J, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2019 113272820 2020-06-10 SOVEREIGN LOGISTICS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Plan sponsor’s address 10 BOICE ROAD, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2018 113272820 2019-05-28 SOVEREIGN LOGISTICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Plan sponsor’s address 10 BOICE ROAD, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2017 113272820 2018-06-21 SOVEREIGN LOGISTICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Plan sponsor’s address 10 BOICE ROAD, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2016 113272820 2017-10-03 SOVEREIGN LOGISTICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Sponsor’s telephone number 8452298808
Plan sponsor’s address 10 BOICE RD, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2015 113272820 2016-06-02 SOVEREIGN LOGISTICS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Sponsor’s telephone number 8452298808
Plan sponsor’s address 10 BOICE RD, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing MARK NAUMANN
SOVEREIGN LOGISTICS, INC. 401(K) PROFIT SHARING PLAN 2014 113272820 2015-06-06 SOVEREIGN LOGISTICS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Sponsor’s telephone number 8452298808
Plan sponsor’s address 10 BOICE RD, HYDE PARK, NY, 12538

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing MARK NAUMANN

Chief Executive Officer

Name Role Address
JOE DECKER Chief Executive Officer 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
SOVEREIGN LOGISTICS INC DOS Process Agent 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2021-08-05 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-08-03 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2015-07-02 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2007-06-13 2021-06-01 Address 10 BOICE ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2007-06-13 2021-06-01 Address 10 BOICE ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-07-03 2007-06-13 Address 4348 ALBANY POST ROAD, SUITE 100, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2001-07-03 2007-06-13 Address 4348 ALBANY POST ROAD, SUITE 100, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-07-03 2007-06-13 Address 4348 ALBANY POST ROAD, SUITE 100, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1999-07-02 2001-07-03 Address 9 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-07-02 2001-07-03 Address 9 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060451 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006566 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150702000309 2015-07-02 CERTIFICATE OF AMENDMENT 2015-07-02
150602006456 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006512 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110623002485 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090603002917 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070613002831 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050809002178 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030605002503 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826687408 2020-05-06 0202 PPP 4236 Albany Post Road Suite J, HYDE PARK, NY, 12538
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HYDE PARK, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119098.06
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205303 Trademark 2002-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-10-02
Termination Date 2003-03-19
Section 1114
Status Terminated

Parties

Name SOVEREIGN LOGISTICS INC.
Role Plaintiff
Name SOVEREIGN LOGISTICS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State