Search icon

SOVEREIGN VIEW CORP.

Company Details

Name: SOVEREIGN VIEW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5270896
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 709 CARROLL ST, APT 1L, BROOKLYN, NY, United States, 11215
Principal Address: 709 CARROLL STREET,, APT 1L, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 709 CARROLL ST, APT 1L, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SEAN COTTER Chief Executive Officer 709 CARROLL STREET,, APT 1L, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
200103060417 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180122010096 2018-01-22 CERTIFICATE OF INCORPORATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6242947408 2020-05-14 0202 PPP 709 CARROLL ST, BROOKLYN, NY, 11215
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667.5
Loan Approval Amount (current) 16667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16753.15
Forgiveness Paid Date 2020-11-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State