Search icon

SOMICH & ASSOCIATES INC.

Company Details

Name: SOMICH & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2013 (12 years ago)
Entity Number: 4483294
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 24 Fair Street, Norwich, NY, United States, 13815
Principal Address: c/o SOMICH & ASSOCIATES INC., 24 Fair Street, Norwich, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SOMICH & ASSOCIATES INC. DOS Process Agent 24 Fair Street, Norwich, NY, United States, 13815

Agent

Name Role Address
PETER J SOMICH Agent 4906 STATE HWY. 23, NORWICH, NY, 13815

Chief Executive Officer

Name Role Address
PETER J. SOMICH Chief Executive Officer 3916 NW 49TH COURT, OCALA, FL, United States, 34482

Form 5500 Series

Employer Identification Number (EIN):
464322051
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date End date
45000023005 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2024-08-27 2026-08-26
45000052591 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-12-12 2025-12-11

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3916 NW 49TH COURT, OCALA, FL, 34482, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2013-11-06 2023-11-02 Address 4906 STATE HWY. 23, NORWICH, NY, 13815, USA (Type of address: Registered Agent)
2013-11-06 2023-11-02 Address 4906 STATE HWY. 23, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005065 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230109003553 2023-01-09 BIENNIAL STATEMENT 2021-11-01
131106000622 2013-11-06 CERTIFICATE OF INCORPORATION 2013-11-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
84313.00
Total Face Value Of Loan:
84313.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84313
Current Approval Amount:
84313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84913.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State