Name: | WILLIAM SOMERVILLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1970 (55 years ago) |
Entity Number: | 292964 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 166 EAST 124TH ST, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WILLIAM SOMERVILLE INC., CONNECTICUT | 1043170 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN | 2020 | 132663038 | 2022-04-14 | WILLIAM SOMERVILLE, INC. | 5 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN | 2019 | 132663038 | 2021-03-25 | WILLIAM SOMERVILLE, INC. | 5 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN | 2018 | 132663038 | 2020-04-14 | WILLIAM SOMERVILLE, INC. | 5 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN | 2017 | 132663038 | 2019-04-05 | WILLIAM SOMERVILLE, INC. | 6 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-04-04 |
Name of individual signing | ROBIN MILLER |
Role | Employer/plan sponsor |
Date | 2019-04-04 |
Name of individual signing | ROBIN MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-07-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125344600 |
Plan sponsor’s address | 166 EAST 124TH STREET, NEW YORK, NY, 10035 |
Signature of
Role | Plan administrator |
Date | 2018-04-11 |
Name of individual signing | MERNA MILLER |
Role | Employer/plan sponsor |
Date | 2018-04-11 |
Name of individual signing | MERNA MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-07-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125344600 |
Plan sponsor’s address | 166 EAST 124TH STREET, NEW YORK, NY, 10035 |
Signature of
Role | Plan administrator |
Date | 2016-08-04 |
Name of individual signing | MERNA MILLER |
Role | Employer/plan sponsor |
Date | 2016-08-04 |
Name of individual signing | MERNA MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-07-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125344600 |
Plan sponsor’s address | 166 EAST 124TH STREET, NEW YORK, NY, 10035 |
Signature of
Role | Plan administrator |
Date | 2016-04-01 |
Name of individual signing | MERNA MILLER |
Role | Employer/plan sponsor |
Date | 2016-04-01 |
Name of individual signing | MERNA MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-07-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125344600 |
Plan sponsor’s address | 166 EAST 124TH STREET, NEW YORK, NY, 10035 |
Signature of
Role | Plan administrator |
Date | 2015-04-14 |
Name of individual signing | MERNA MILLER |
Role | Employer/plan sponsor |
Date | 2015-04-14 |
Name of individual signing | MERNA MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-07-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125344600 |
Plan sponsor’s address | 166 EAST 124TH STREET, NEW YORK, NY, 10035 |
Signature of
Role | Plan administrator |
Date | 2014-03-20 |
Name of individual signing | MERNA MILLER |
Role | Employer/plan sponsor |
Date | 2014-03-20 |
Name of individual signing | MERNA MILLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-07-01 |
Business code | 812990 |
Sponsor’s telephone number | 2125344600 |
Plan sponsor’s address | 166 EAST 124TH STREET, NEW YORK, NY, 10035 |
Plan administrator’s name and address
Administrator’s EIN | 132663038 |
Plan administrator’s name | WILLIAM SOMERVILLE, INC. |
Plan administrator’s address | 166 EAST 124TH STREET, NEW YORK, NY, 10035 |
Administrator’s telephone number | 2125344600 |
Signature of
Role | Plan administrator |
Date | 2013-04-10 |
Name of individual signing | MERNA MILLER |
Role | Employer/plan sponsor |
Date | 2013-04-10 |
Name of individual signing | MERNA MILLER |
Name | Role | Address |
---|---|---|
MERNA MILLER | DOS Process Agent | 166 EAST 124TH ST, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
MERNA MILLER | Chief Executive Officer | 166 EAST 124TH ST, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1970-07-13 | 2011-03-17 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701006212 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120710006294 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
110317003263 | 2011-03-17 | BIENNIAL STATEMENT | 2010-07-01 |
C340381-2 | 2003-12-09 | ASSUMED NAME LLC INITIAL FILING | 2003-12-09 |
847903-2 | 1970-07-22 | CERTIFICATE OF AMENDMENT | 1970-07-22 |
845887-6 | 1970-07-13 | CERTIFICATE OF INCORPORATION | 1970-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340132141 | 0215000 | 2014-12-10 | 166 172 EAST 124TH ST, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 924994 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 F |
Issuance Date | 2015-04-17 |
Current Penalty | 2500.0 |
Initial Penalty | 3500.0 |
Final Order | 2015-06-29 |
Nr Instances | 1 |
Nr Exposed | 35 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.24(f): "Stair treads." Rise height and tread width shall be uniform throughout any flight of stairs including any foundation structure used as one or more treads of the stairs. Location: 166 172 East 124th Street, New York. From Second to 3rd Floor. a) Treads of the stairs were not uniform throughout the stairway exposing employees to slip trip and fall. On or about 12/10/2014. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2015-04-17 |
Current Penalty | 3000.0 |
Initial Penalty | 3500.0 |
Final Order | 2015-06-29 |
Nr Instances | 1 |
Nr Exposed | 35 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. Location: 166 172 East 124th Street, New York. Third Floor. a) The emergency exit leading from the third floor to the second floor was blocked by a cart, office desk and other materials. On or about 12/10/14. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1982-04-27 |
Case Closed | 1982-05-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1982-05-13 |
Abatement Due Date | 1982-05-03 |
Current Penalty | 90.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-03-04 |
Case Closed | 1981-04-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-03-12 |
Abatement Due Date | 1981-03-16 |
Nr Instances | 5 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-01-04 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-10-19 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-09-17 |
Case Closed | 1977-02-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-20 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-10-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1976-11-05 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100213 J03 |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-08 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100107 C07 |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-13 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-10-01 |
Abatement Due Date | 1976-10-01 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100144 A03 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-09-30 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-01 |
Nr Instances | 1 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-01 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6323987400 | 2020-05-14 | 0202 | PPP | 129 E 124TH ST FL 3, NEW YORK, NY, 10035-1934 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008983 | Employee Retirement Income Security Act (ERISA) | 2020-10-27 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | WILLIAM SOMERVILLE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-07-11 |
Termination Date | 1990-09-17 |
Section | 0185 |
Parties
Name | SASSO, ROBERT |
Role | Plaintiff |
Name | WILLIAM SOMERVILLE INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State