Search icon

SOSH ARCHITECTS, P.A.

Company Details

Name: SOSH ARCHITECTS, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2907006
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOSH ARCHITECTS, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2023 680525948 2024-09-05 SOSH ARCHITECTS, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 541330
Sponsor’s telephone number 2122462770
Plan sponsor’s address 145 W. 57TH STREET, SUITE 12, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing MR.NORY HAZAVEH
Valid signature Filed with authorized/valid electronic signature
SOSH ARCHITECTS, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2022 680525948 2023-09-07 SOSH ARCHITECTS, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 541330
Sponsor’s telephone number 2122462770
Plan sponsor’s address 145 W. 57TH STREET, SUITE 12, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing NORY HAZAVEH
SOSH ARCHITECTS, P.A. 401 (K) PROFIT SHARING PLAN & TRUST 2021 680525948 2022-09-26 SOSH ARCHITECTS, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 541330
Sponsor’s telephone number 2122462770
Plan sponsor’s address 145 W. 57TH STREET, SUITE 12, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 680525948
Plan administrator’s name SOSH ARCHITECTS, P.A.
Plan administrator’s address 145 W. 57TH STREET, SUITE 12, NEW YORK, NY, 10019
Administrator’s telephone number 2122462770

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing NORY HAZAVEH
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing NORY HAZAVEH
SOSH ARCHITECTS, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2020 680525948 2022-09-26 SOSH ARCHITECTS, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 541330
Sponsor’s telephone number 2122462770
Plan sponsor’s address 145 W. 57TH STREET, SUITE 12, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing NORY HAZAVEH
Role Employer/plan sponsor
Date 2022-09-26
Name of individual signing NORY HAZAVEH
SOSH ARCHITECTS, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2020 680525948 2021-09-28 SOSH ARCHITECTS, P.A. 7
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 541330
Sponsor’s telephone number 2122462770
Plan sponsor’s address 145 W. 57TH STREET, SUITE 12, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing NORY HAZAVEH
SOSH ARCHITECTS, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2019 680525948 2020-10-15 SOSH ARCHITECTS, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 541330
Sponsor’s telephone number 2122462770
Plan sponsor’s address 145 W. 57TH STREET, SUITE 12, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing NORY HAZAVEH

Chief Executive Officer

Name Role Address
NORY HAZAVEH Chief Executive Officer 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SOSH ARCHITECTS, P.A. DOS Process Agent 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-07-18 2019-10-16 Address 1020 ATLANTIC AVE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Chief Executive Officer)
2005-07-18 2019-10-16 Address 1020 ATLANTIC AVE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Principal Executive Office)
2005-07-18 2019-10-16 Address 1020 ATLANTIC AVE, ATLANTICE CITY, NJ, 08401, USA (Type of address: Service of Process)
2003-05-15 2005-07-18 Address 1020 ATLANTIC AVE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060096 2019-10-16 BIENNIAL STATEMENT 2019-05-01
170505006533 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150513006244 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130605002130 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110520002103 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090508002796 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070601002420 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050718002125 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030515000458 2003-05-15 APPLICATION OF AUTHORITY 2003-05-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State