Search icon

SOVEREIGN SERVICE CORP.

Company Details

Name: SOVEREIGN SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2006 (19 years ago)
Entity Number: 3357678
ZIP code: 07726
County: Kings
Place of Formation: New York
Address: 5 Eric Ct, Suite 801, Manalapan, NJ, United States, 07726
Principal Address: 307 SEVENTH AVENUE, Suite 801, NEW YORK, NY, United States, 10001

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 SERVICE RETIREMENT 401(K) PLAN 2023 204815794 2024-06-07 SOVEREIGN SERVICE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123528500
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2022 204815794 2023-05-10 SOVEREIGN SERVICE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123528500
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2021 204815794 2022-08-24 SOVEREIGN SERVICE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123528500
Plan sponsor’s address 307 SEVENTH AVENUE, NEW YORK, NY, 10001
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2020 204815794 2021-08-03 SOVEREIGN SERVICE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123522311
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing FRANK PALAZZOLO
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2019 204815794 2020-07-23 SOVEREIGN SERVICE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123522311
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing FRANK PALAZZOLO
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing FRANK PALAZZOLO
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2018 204815794 2019-06-11 SOVEREIGN SERVICE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123522311
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing FRANK PALAZZOLO
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing FRANK PALAZZOLO
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2017 204815794 2018-09-11 SOVEREIGN SERVICE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123522311
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing FRANK PALAZZOLO
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing FRANK PALAZZOLO
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2016 204815794 2017-08-23 SOVEREIGN SERVICE CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123522311
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing FRANK PALAZZOLO
Role Employer/plan sponsor
Date 2017-08-23
Name of individual signing FRANK PALAZZOLO
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2015 204815794 2016-08-09 SOVEREIGN SERVICE CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123522311
Plan sponsor’s address 307 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing FRANK PALAZZOLO
Role Employer/plan sponsor
Date 2016-08-09
Name of individual signing FRANK PALAZZOLO
SOVEREIGN SERVICE RETIREMENT 401(K) PLAN 2015 204815794 2016-08-09 SOVEREIGN SERVICE CORP. 6
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 238220
Sponsor’s telephone number 2123522311
Plan sponsor’s address 307 SEVENTH AVENUE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing FRANK PALAZZOLO
Role Employer/plan sponsor
Date 2016-08-09
Name of individual signing FRANK PALAZZOLO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 Eric Ct, Suite 801, Manalapan, NJ, United States, 07726

Chief Executive Officer

Name Role Address
FRANK PALAZZOLO Chief Executive Officer 307 7TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 307 7TH AVENUE, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807001934 2024-08-07 BIENNIAL STATEMENT 2024-08-07
200504060615 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006074 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006399 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505007125 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120618002854 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100624002289 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080612003019 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060504000707 2006-05-04 CERTIFICATE OF INCORPORATION 2006-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999547200 2020-04-28 0202 PPP 307 7TH AVE SUITE 801, NEW YORK, NY, 10001
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372533
Loan Approval Amount (current) 372533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 376411.43
Forgiveness Paid Date 2021-05-21
4513278506 2021-02-26 0202 PPS 307 7th Ave Rm 801, New York, NY, 10001-6064
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347372
Loan Approval Amount (current) 347372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-6064
Project Congressional District NY-12
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349608.5
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304841 Fair Labor Standards Act 2013-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-12
Termination Date 2014-02-24
Date Issue Joined 2013-10-04
Pretrial Conference Date 2013-11-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name SOVEREIGN SERVICE CORP.
Role Defendant
1003688 Other Personal Property Damage 2010-05-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-05
Termination Date 2012-01-10
Date Issue Joined 2010-06-14
Pretrial Conference Date 2011-09-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name HARTFORD CASUALTY INSURANCE CO
Role Plaintiff
Name SOVEREIGN SERVICE CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State