Search icon

WILLIAM SOMERVILLE INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM SOMERVILLE INC., CONNECTICUT 1043170 CONNECTICUT

form 5500

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
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 129 EAST 124TH ST., NEW YORK, NY, 10035
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2019 132663038 2021-03-25 WILLIAM SOMERVILLE, INC. 5
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 129 EAST 124TH ST., NEW YORK, NY, 10035
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2018 132663038 2020-04-14 WILLIAM SOMERVILLE, INC. 5
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 129 EAST 124TH ST., NEW YORK, NY, 10035
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2017 132663038 2019-04-05 WILLIAM SOMERVILLE, INC. 6
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 2019-04-04
Name of individual signing ROBIN MILLER
Role Employer/plan sponsor
Date 2019-04-04
Name of individual signing ROBIN MILLER
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2016 132663038 2018-04-12 WILLIAM SOMERVILLE, INC. 20
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
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2015 132663038 2016-08-15 WILLIAM SOMERVILLE, INC. 23
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
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2014 132663038 2016-04-06 WILLIAM SOMERVILLE, INC. 30
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
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2013 132663038 2015-04-14 WILLIAM SOMERVILLE, INC. 32
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
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2012 132663038 2014-03-20 WILLIAM SOMERVILLE, INC. 34
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
THE WILLIAM SOMERVILLE, INC. PROFIT SHARING PLAN 2011 132663038 2013-04-10 WILLIAM SOMERVILLE, INC. 29
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

DOS Process Agent

Name Role Address
MERNA MILLER DOS Process Agent 166 EAST 124TH ST, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
MERNA MILLER Chief Executive Officer 166 EAST 124TH ST, NEW YORK, NY, United States, 10035

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340132141 0215000 2014-12-10 166 172 EAST 124TH ST, NEW YORK, NY, 10035
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-10
Emphasis L: FALL
Case Closed 2015-06-29

Related Activity

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.
11761251 0215000 1982-04-26 166 172 EAST 124TH ST, New York -Richmond, NY, 10035
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
11733565 0215000 1981-02-27 PARK AVENUE & 70TH STREET, New York -Richmond, NY, 10021
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
11713732 0215000 1977-01-04 172 E 124 ST, New York -Richmond, NY, 10035
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1984-03-10
11713153 0215000 1976-10-19 172 E 124 STREET, New York -Richmond, NY, 10035
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-10-19
Case Closed 1984-03-10
11712957 0215000 1976-09-17 172 E 124 STREET, New York -Richmond, NY, 10035
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

Paycheck Protection Program

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
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31610
Loan Approval Amount (current) 31610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-1934
Project Congressional District NY-13
Number of Employees 10
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32009.24
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008983 Employee Retirement Income Security Act (ERISA) 2020-10-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-27
Termination Date 2021-12-22
Date Issue Joined 2020-12-16
Pretrial Conference Date 2021-01-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name WILLIAM SOMERVILLE INC.
Role Defendant
9002368 Employee Retirement Income Security Act (ERISA) 1990-07-11 voluntarily
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