Search icon

SOVEREIGN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOVEREIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148879
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 3135 BROADWAY, FRONT A, NEW YORK, NY, United States, 10027
Principal Address: 106 PINEHURST AVE APT C55, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY HEALY Chief Executive Officer 3135 BROADWAY, FRONT A, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
SOVEREIGN ASSOCIATES, INC. DOS Process Agent 3135 BROADWAY, FRONT A, NEW YORK, NY, United States, 10027

Agent

Name Role Address
GREGORY HEALY Agent 936 WEST END AVENUE, NEW YORK, NY, 10025

Form 5500 Series

Employer Identification Number (EIN):
593823733
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type End date
10301219520 ASSOCIATE BROKER 2024-11-22
10301203266 ASSOCIATE BROKER 2025-02-23
31HE1115146 CORPORATE BROKER 2026-06-02

History

Start date End date Type Value
2007-06-05 2019-02-11 Address 936 WEST END AVE A3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-12-29 2019-02-11 Address 936 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-01-11 2005-12-29 Address 452 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190211061281 2019-02-11 BIENNIAL STATEMENT 2019-01-01
170126002012 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150120006548 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130222002509 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110124002358 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65040
Current Approval Amount:
65040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65515.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59118
Current Approval Amount:
59118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55739.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State