Search icon

SOVIERO CONTRACTING CORP.

Company Details

Name: SOVIERO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1981 (44 years ago)
Entity Number: 691178
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX 805, HICKSVILLE, NY, United States, 11802
Principal Address: 383 WEST JOHN ST, HICKSVILLE, NY, United States, 11802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE P FISHER PC DOS Process Agent PO BOX 805, HICKSVILLE, NY, United States, 11802

Chief Executive Officer

Name Role Address
ROBERT SOVIERO Chief Executive Officer 383 WEST JOHN ST, PO BOX 805, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
2005-05-25 2021-04-20 Address 200 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2003-04-15 2005-05-25 Address 286 NORTHERN BLVD, PO BOX 2115, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-05-25 Address 286 NORTHERN BLVD, PO BOX 2115, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office)
1999-06-15 2005-05-25 Address 200 BOUNDARY AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1997-06-02 2003-04-15 Address 69-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210420060048 2021-04-20 BIENNIAL STATEMENT 2021-04-01
170404006442 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130408006972 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110607002556 2011-06-07 BIENNIAL STATEMENT 2011-04-01
070509003405 2007-05-09 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149500.00
Total Face Value Of Loan:
149500.00
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:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14631.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State