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)
1995-07-17 2003-04-15 Address 69-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-07-17 1999-06-15 Address 1000 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1995-07-17 1997-06-02 Address 69-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1981-04-07 1995-07-17 Address 1250 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

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
050525002913 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030415002875 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010427002204 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990615002108 1999-06-15 BIENNIAL STATEMENT 1999-04-01
970602002671 1997-06-02 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2870457700 2020-05-01 0235 PPP 383 W JOHN ST, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14631.05
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State