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

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

Form 5500 Series

Employer Identification Number (EIN):
204815794
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
347372.00
Total Face Value Of Loan:
347372.00
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:
372533.00
Total Face Value Of Loan:
372533.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372533
Current Approval Amount:
372533
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
376411.43
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347372
Current Approval Amount:
347372
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
349608.5

Court Cases

Court Case Summary

Filing Date:
2013-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
SOVEREIGN SERVICE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Property Damage

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State