Search icon

SOUTHERN DISTRICT REPORTERS, P. C.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-805-0355
Contact Person:
MICHELLA PACIA-JAMER
User ID:
P0620313
Trade Name:
SOUTHERN DISTRICT REPORTERS PC

Unique Entity ID

Unique Entity ID:
VRHMKMAAK9X5
CAGE Code:
3HCW3
UEI Expiration Date:
2026-06-12

Business Information

Doing Business As:
SOUTHERN DISTRICT REPORTERS PC
Division Name:
SOUTHERN DISTRICT REPORTERS PC
Activation Date:
2025-06-16
Initial Registration Date:
2003-08-14

Commercial and government entity program

CAGE number:
3HCW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2030-06-16
SAM Expiration:
2026-06-12

Contact Information

POC:
MICHELLA PACIA-JAMER

Form 5500 Series

Employer Identification Number (EIN):
132775946
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
50310219P0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2019-06-03
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS REAL-TIME COURT REPORTING
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
SECHQ116D0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
140000.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2016-04-20
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS DEPOSITION AND COURT REPORTER SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
SECHQ116P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21546.00
Base And Exercised Options Value:
21546.00
Base And All Options Value:
21546.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2016-02-11
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS COURT REPORTING SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
531255.00
Total Face Value Of Loan:
531255.00
Date:
2020-06-03
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:
-0.34
Total Face Value Of Loan:
531255.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$531,255
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$534,783.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $531,254
Jobs Reported:
31
Initial Approval Amount:
$531,255.34
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$537,025.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $501,625.09
Healthcare: $29629.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State