Search icon

SOVEREIGN CONTAINER LINE, INC.

Headquarter

Company Details

Name: SOVEREIGN CONTAINER LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330811
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

Links between entities

Type Company Name Company Number State
Headquarter of SOVEREIGN CONTAINER LINE, INC., FLORIDA F09000003921 FLORIDA

DOS Process Agent

Name Role Address
MARK NAUMANN DOS Process Agent 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

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

History

Start date End date Type Value
2019-01-04 2021-01-04 Address 4236 ALBANY POST RD STE J, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2019-01-04 2021-01-04 Address 4236 ALBANY POST RD STE J, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2015-07-01 2019-01-04 Address 10 BOICE ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2009-01-29 2019-01-04 Address 10 BOICE RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2009-01-29 2019-01-04 Address 10 BOICE RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2009-01-29 2015-07-01 Address 10 BOICE RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-01-26 2009-01-29 Address 4348 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2001-01-26 2009-01-29 Address 4348 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-01-26 2009-01-29 Address 4348 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1999-01-04 2001-01-26 Address NINE MILL STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060625 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060072 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006231 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150701000171 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
150102006434 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130204002356 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110208002605 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090129002795 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070119002561 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050202002021 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9763637103 2020-04-15 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 Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 423840
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 119147.22
Forgiveness Paid Date 2021-04-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State