Search icon

SOKOLOW & ASSOCIATES, INC.

Company Details

Name: SOKOLOW & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120041
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 12 WYNGATE PLACE, GREAT NECK, NY, United States, 11021
Principal Address: 12 WYNGATE PLACE / SUITE 100, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA B. SOKOLOW Chief Executive Officer 12 WYNGATE PLACE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SOKOLOW & ASSOCIATES, INC. DOS Process Agent 12 WYNGATE PLACE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-03-19 2017-03-02 Address 12 WYNGATE PLACE / SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-04-06 2007-03-19 Address 12 WYNGATE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-04-06 2007-03-19 Address 12 WYNGATE PLACE, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-04-05 2005-04-06 Address 12 WYNGATE PL, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-04-05 2007-03-19 Address 12 WYNGATE PL, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-04-05 2005-04-06 Address 12 WYNGATE PL, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-03-06 1999-04-05 Address 12 WYNGATE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061142 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311060545 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006686 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150304006315 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130308006585 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110318002568 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090302002203 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070319002568 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050406002649 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030303002878 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360757110 2020-04-15 0235 PPP 12 Wyngate Place, Great Neck, NY, 11021
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30478.01
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State