Search icon

SOMMERFIELD COMMUNICATIONS, INC.

Company Details

Name: SOMMERFIELD COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047218
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 5TH AVE, NEW YORK, NY, United States, 10010

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
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2020 133902474 2021-06-03 SOMMERFIELD COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2020 133902474 2021-06-03 SOMMERFIELD COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2019 133902474 2020-05-14 SOMMERFIELD COMMUNICATIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2018 133902474 2019-09-18 SOMMERFIELD COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2017 133902474 2018-06-25 SOMMERFIELD COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2016 133902474 2017-07-31 SOMMERFIELD COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2015 133902474 2016-07-19 SOMMERFIELD COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2014 133902474 2015-07-24 SOMMERFIELD COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2014 133902474 2015-07-21 SOMMERFIELD COMMUNICATIONS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004
SOMMERFIELD COMMUNICATIONS, INC. 401(K) PLAN 2013 133902474 2014-04-08 SOMMERFIELD COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122558386
Plan sponsor’s address 55 BROAD STREET, 20 FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
FRANK SOMMERFIELD DOS Process Agent 156 5TH AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
FRANK SOMMERFIELD Chief Executive Officer 156 5TH AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1996-07-11 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-11 1998-07-10 Address 156 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020701002203 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000818002072 2000-08-18 BIENNIAL STATEMENT 2000-07-01
990706000617 1999-07-06 CERTIFICATE OF AMENDMENT 1999-07-06
980710002612 1998-07-10 BIENNIAL STATEMENT 1998-07-01
960711000467 1996-07-11 CERTIFICATE OF INCORPORATION 1996-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205758610 2021-03-16 0202 PPS 80 John St Apt 14B, New York, NY, 10038-2833
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53567
Loan Approval Amount (current) 53567
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 New York, NEW YORK, NY, 10038-2833
Project Congressional District NY-10
Number of Employees 5
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54056.96
Forgiveness Paid Date 2022-02-17
1183447102 2020-04-10 0202 PPP 55 Broad Street,20th fl, New York, NY, 10004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54528.16
Forgiveness Paid Date 2021-04-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State