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

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

Links between entities

Type:
Headquarter of
Company Number:
1043170
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132663038
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31610.00
Total Face Value Of Loan:
31610.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-10
Type:
Complaint
Address:
166 172 EAST 124TH ST, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-04-26
Type:
Planned
Address:
166 172 EAST 124TH ST, New York -Richmond, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-02-27
Type:
Unprog Rel
Address:
PARK AVENUE & 70TH STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-04
Type:
FollowUp
Address:
172 E 124 ST, New York -Richmond, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-19
Type:
FollowUp
Address:
172 E 124 STREET, New York -Richmond, NY, 10035
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31610
Current Approval Amount:
31610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32009.24

Court Cases

Court Case Summary

Filing Date:
2020-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
WILLIAM SOMERVILLE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-07-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO, ROBERT
Party Role:
Plaintiff
Party Name:
WILLIAM SOMERVILLE INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State