Search icon

WERNER SOBEK NEW YORK, P.C.

Branch

Company Details

Name: WERNER SOBEK NEW YORK, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Branch of: WERNER SOBEK NEW YORK, P.C., Illinois (Company Number CORP_62948191)
Entity Number: 3935328
ZIP code: 60611
County: New York
Place of Formation: Illinois
Address: 175 E. DELAWARE PL STE 5918, CHICAGO, IL, United States, 60611
Principal Address: 138 SPRING ST 2ND FLR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MAREN SOSTMANN Chief Executive Officer 138 SPRING ST 2ND FLR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 E. DELAWARE PL STE 5918, CHICAGO, IL, United States, 60611

Form 5500 Series

Employer Identification Number (EIN):
830362437
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-13 2014-04-08 Address 138 SPRING ST 2ND FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-05-21 2010-06-23 Address 20 PINE ST., STE 2415, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-12 2010-05-21 Address 138 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006587 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120713003283 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100623000432 2010-06-23 CERTIFICATE OF CHANGE 2010-06-23
100521000701 2010-05-21 CERTIFICATE OF CHANGE (BY AGENT) 2010-05-21
100412000016 2010-04-12 APPLICATION OF AUTHORITY 2010-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
97490.00
Total Face Value Of Loan:
97490.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97490
Current Approval Amount:
97490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98023.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State