Search icon

SOVEREIGN ASSOCIATES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOVEREIGN ASSOCIATES 401(K) PLAN 2023 593823733 2024-07-23 SOVEREIGN ASSOCIATES INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6465599001
Plan sponsor’s address 3135 BROADWAY, FRONT A, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
SOVEREIGN ASSOCIATES 401(K) PLAN 2022 593823733 2023-07-19 SOVEREIGN ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6465599001
Plan sponsor’s address 3135 BROADWAY, FRONT A, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
SOVEREIGN ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593823733 2020-07-07 SOVEREIGN ASSOCIATES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8622685243
Plan sponsor’s address 3135 BROADWAY, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing EDWARD ROJAS
SOVEREIGN ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2018 593823733 2019-05-08 SOVEREIGN ASSOCIATES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8622685243
Plan sponsor’s address 3135 BROADWAY, NEW YORK, NY, 10027

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing EDWARD ROJAS

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

Licenses

Number Type End date
10301219520 ASSOCIATE BROKER 2024-11-22
10301203266 ASSOCIATE BROKER 2025-02-23
31HE1115146 CORPORATE BROKER 2026-06-02
10301206753 ASSOCIATE BROKER 2025-11-20
10301218623 ASSOCIATE BROKER 2026-01-30
10301209054 ASSOCIATE BROKER 2026-02-24
10391202893 REAL ESTATE BRANCH OFFICE 2026-01-02
109906630 REAL ESTATE PRINCIPAL OFFICE No data
10401382131 REAL ESTATE SALESPERSON 2025-12-04
40CA0702750 REAL ESTATE SALESPERSON 2026-06-09

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
090120002698 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070605002715 2007-06-05 BIENNIAL STATEMENT 2007-01-01
051229001041 2005-12-29 CERTIFICATE OF CHANGE 2005-12-29
050111000508 2005-01-11 CERTIFICATE OF INCORPORATION 2005-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8083698402 2021-02-12 0202 PPS 3135 Broadway Frnt A, New York, NY, 10027-4619
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65040
Loan Approval Amount (current) 65040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4619
Project Congressional District NY-13
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65515.15
Forgiveness Paid Date 2021-11-10
3334197706 2020-05-01 0202 PPP 3135 Broadway, New York, NY, 10027
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59118
Loan Approval Amount (current) 59118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55739.14
Forgiveness Paid Date 2023-04-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State