Search icon

SOUTHERN DISTRICT REPORTERS, P. C.

Company Details

Name: SOUTHERN DISTRICT REPORTERS, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1974 (51 years ago)
Entity Number: 347241
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 500 PEARL ST, RM 330, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VRHMKMAAK9X5 2024-10-19 500 PEARL ST, NEW YORK, NY, 10007, 1316, USA 500 PEARL STREET SUITE 330, NEW YORK, NY, 10007, 1316, USA

Business Information

Doing Business As SOUTHERN DISTRICT REPORTERS PC
Division Name SOUTHERN DISTRICT REPORTERS PC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2003-08-14
Entity Start Date 1974-07-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLA PACIA-JAMER
Address 500 PEARL STREET ROOM 330, NEW YORK, NY, 10007, USA
Title ALTERNATE POC
Name MICHELLA PACIA
Address 500 PEARL STREET ROOM 330, NEW YORK, NY, 10007, USA
Government Business
Title PRIMARY POC
Name MICHELLA PACIA-JAMER
Address 500 PEARL STREET, NEW YORK, NY, 10007, USA
Title ALTERNATE POC
Name MICHELLA PACIA
Address 500 PEARL STREET, NEW YORK, NY, 10007, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3HCW3 Active Non-Manufacturer 2003-08-18 2024-08-16 2029-08-16 2025-08-15

Contact Information

POC MICHELLA PACIA-JAMER
Phone +1 212-805-0323
Fax +1 212-805-0355
Address 500 PEARL ST, NEW YORK, NY, 10007 1316, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2023 132775946 2024-05-23 SOUTHERN DISTRICT REPORTERS, P.C. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2022 132775946 2023-05-31 SOUTHERN DISTRICT REPORTERS, P.C. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2021 132775946 2022-05-02 SOUTHERN DISTRICT REPORTERS, P.C. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050300
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2020 132775946 2021-08-03 SOUTHERN DISTRICT REPORTERS, P.C. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2019 132775946 2020-08-18 SOUTHERN DISTRICT REPORTERS, P.C. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2018 132775946 2019-07-16 SOUTHERN DISTRICT REPORTERS, P.C. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2017 132775946 2018-10-11 SOUTHERN DISTRICT REPORTERS, P.C. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing LAURA ZAFONTE
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing LAURA ZAFONTE
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2016 132775946 2017-06-14 SOUTHERN DISTRICT REPORTERS, P.C. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing LAURA ZAFONTE
Role Employer/plan sponsor
Date 2017-06-14
Name of individual signing LAURA ZAFONTE
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2015 132775946 2016-09-30 SOUTHERN DISTRICT REPORTERS, P.C. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing LAURA ZAFONTE
Role Employer/plan sponsor
Date 2016-09-30
Name of individual signing LAURA ZAFONTE
SOUTHERN DISTRICT REPORTERS, P.C., 401(K) PLAN 2014 132775946 2015-06-09 SOUTHERN DISTRICT REPORTERS, P.C. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 561490
Sponsor’s telephone number 2128050323
Plan sponsor’s address 500 PEARL ST., SUITE 330, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing SAM MAURO
Role Employer/plan sponsor
Date 2015-06-09
Name of individual signing SAM MAURO

Chief Executive Officer

Name Role Address
MICHAEL MCDANIEL Chief Executive Officer 500 PEARL ST, RM 330, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
MICHELLA JAMER DOS Process Agent 500 PEARL ST, RM 330, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2016-07-28 2020-07-08 Address 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-11-05 2016-07-28 Address 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-08-08 2014-11-05 Address 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-08-08 2014-11-05 Address 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2004-07-23 2012-08-08 Address 500 PEARL ST, RM 330, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-07-09 2012-08-08 Address 500 PEARL STREET, ROOM 330, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-07-09 2012-08-08 Address 500 PEARL STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-07-23 Address 500 PEARL STREET, ROOM 330, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-07-08 2002-07-09 Address ANN SPADARO, 500 PEARL STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-07-08 2002-07-09 Address ALBERT GORN, 500 PEARL STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200708060614 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180723006253 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160728006254 2016-07-28 BIENNIAL STATEMENT 2016-07-01
141105006197 2014-11-05 BIENNIAL STATEMENT 2014-07-01
120808002851 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100806002161 2010-08-06 BIENNIAL STATEMENT 2010-07-01
20100805070 2010-08-05 ASSUMED NAME CORP INITIAL FILING 2010-08-05
080714002331 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060628002135 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040723002178 2004-07-23 BIENNIAL STATEMENT 2004-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SEC0108P0047 2008-04-21 2013-04-08 2013-04-08
Unique Award Key CONT_AWD_SEC0108P0047_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title COURT REPORTING SERVICES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST FL 8, NEW YORK, 100071316
PO AWARD SEC0108P0007 2008-01-04 2008-01-04 2008-01-04
Unique Award Key CONT_AWD_SEC0108P0007_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title EXPERT WITNESS
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST FL 8, NEW YORK, 100071316
PO AWARD SECHQ109P9089 2009-09-21 2010-09-03 2010-09-03
Unique Award Key CONT_AWD_SECHQ109P9089_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title TRIAL TRANSCRIPTS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST STE 330, NEW YORK, 100071316
DCA AWARD SECHQ109C9015 2009-09-17 2010-07-21 2010-07-21
Unique Award Key CONT_AWD_SECHQ109C9015_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title TRANSCRIPTS/COURT REPORTER NOTE: MOD 00001 WAS USED IN LIEU OF P00001 DUE TO AN ERROR IN THE AUTONUMBERING SET UP IN PRISM. THEREFORE THIS MOD IS P00002 TO KEEP THE MOD NUMBERING IN SEQUENCE FOR THIS AWARD.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST STE 330, NEW YORK, 100071316
PO AWARD SECHQ109P0242 2009-05-08 2009-05-22 2009-05-22
Unique Award Key CONT_AWD_SECHQ109P0242_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title DAILY COURT TRANSCRPTS
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST STE 330, NEW YORK, 100071316
PO AWARD SECHQ109P0015 2009-10-14 2009-10-23 2009-10-31
Unique Award Key CONT_AWD_SECHQ109P0015_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title COURT REPORTING
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes T013: TECHNICAL WRITING SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST STE 330, NEW YORK, 100071316
PO AWARD SECHQ109P0020 2008-10-14 2008-10-22 2008-10-22
Unique Award Key CONT_AWD_SECHQ109P0020_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title DAILY TRANSCRIPTS IN SEC V. AIMSI
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes T013: TECHNICAL WRITING SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST FL 8, NEW YORK, 100071316
PO AWARD TIRNE10P00417 2010-07-16 2010-09-01 2010-09-01
Unique Award Key CONT_AWD_TIRNE10P00417_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title T#028 TRANSCRIPT COPIES FROM DISTRICT CT
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST FL 8, NEW YORK, 100071316
PO AWARD EECNYC10027 2010-03-30 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_EECNYC10027_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title DEPSOTIONS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST FL 8, NEW YORK, 100071316
DCA AWARD SECHQ111C0021 2011-07-06 2012-02-29 2012-02-29
Unique Award Key CONT_AWD_SECHQ111C0021_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title COURT REPORTER TRANSCRIPTION SERVICES (SDNY)
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient SOUTHERN DISTRICT REPORTERS, P. C.
UEI VRHMKMAAK9X5
Legacy DUNS 837031517
Recipient Address UNITED STATES, 500 PEARL ST FL 8, NEW YORK, 100071316

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176738503 2021-03-12 0202 PPS 500 Pearl St Fl 3, New York, NY, 10007-1316
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531255
Loan Approval Amount (current) 531255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-1316
Project Congressional District NY-10
Number of Employees 26
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534783.71
Forgiveness Paid Date 2021-11-16
9552477310 2020-05-02 0202 PPP 500 Pearl Street Room 300, NEW YORK, NY, 10007-1316
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531255.34
Loan Approval Amount (current) 531255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-1316
Project Congressional District NY-10
Number of Employees 31
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537025.31
Forgiveness Paid Date 2021-06-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0620313 SOUTHERN DISTRICT REPORTERS, P. C. SOUTHERN DISTRICT REPORTERS PC VRHMKMAAK9X5 500 PEARL ST, NEW YORK, NY, 10007-1316
Capabilities Statement Link -
Phone Number 212-805-0323
Fax Number 212-805-0355
E-mail Address mpacia@sdreporters.com
WWW Page -
E-Commerce Website -
Contact Person MICHELLA PACIA-JAMER
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 3HCW3
Year Established 1974
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State