Search icon

SOVEREIGN MECHANICAL CORP.

Company Details

Name: SOVEREIGN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335651
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVE, ROOM 801, NEW YORK, NY, United States, 10001
Principal Address: 307 7TH AVE, STE 801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO PALAZZOLO Chief Executive Officer 307 7TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SOVEREIGN MECHANICAL CORP. DOS Process Agent 307 7TH AVE, ROOM 801, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
204513057
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-31 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-17 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-17 2018-03-06 Address 1 BEENA WAY, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060078 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006019 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140310006301 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120510002292 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100326002372 2010-03-26 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-28
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:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
352598.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323331.51

Date of last update: 28 Mar 2025

Sources: New York Secretary of State