Search icon

SOBERT REALTY CORP.

Company Details

Name: SOBERT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1947 (78 years ago)
Entity Number: 81038
ZIP code: 10577
County: New York
Place of Formation: New York
Address: 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOBERT REALTY CORP. DOS Process Agent 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
COREY R. SHANUS Chief Executive Officer 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
133096865
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-05 2023-12-05 Address 2700 WESTCHESTER AVENUE, SUITE 407, PURCHASE, NY, 10577, 2554, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205001508 2023-12-05 BIENNIAL STATEMENT 2023-12-01
231115002456 2023-11-15 BIENNIAL STATEMENT 2021-12-01
131224002107 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111230002042 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091217002438 2009-12-17 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
42971.87
Total Face Value Of Loan:
42971.87
Date:
2020-04-08
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:
54300.00
Total Face Value Of Loan:
54300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54300
Current Approval Amount:
54300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54941.04
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42971.87
Current Approval Amount:
42971.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43331.16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State