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 (77 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SOBERT REALTY CORP. RETIREMENT PLAN AND TRUST 2020 133096865 2021-09-30 SOBERT REALTY CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 531190
Sponsor’s telephone number 9142536500
Plan sponsor’s address 2700 WESTCHESTER AVENUE, SUITE 407, PURCHASE, NY, 105772554

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing SARENE SHANUS
THE SOBERT REALTY CORP. RETIREMENT PLAN AND TRUST 2019 133096865 2020-10-02 SOBERT REALTY CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 531190
Sponsor’s telephone number 9142536500
Plan sponsor’s address 2700 WESTCHESTER AVENUE, SUITE 407, PURCHASE, NY, 105772554

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing SARENE SHANUS
THE SOBERT REALTY CORP. RETIREMENT PLAN AND TRUST 2018 133096865 2019-10-04 SOBERT REALTY CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-04-01
Business code 531190
Sponsor’s telephone number 9142536500
Plan sponsor’s address 2700 WESTCHESTER AVENUE, SUITE 407, PURCHASE, NY, 105772554

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing SARENE SHANUS

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

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 2023-12-05 Address 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2023-11-15 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-15 2023-11-15 Address 2700 WESTCHESTER AVENUE, SUITE 407, PURCHASE, NY, 10577, 2554, 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 Address 2700 WESTCHESTER AVENUE, SUITE 407, PURCHASE, NY, 10577, 2554, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-12-05 Address 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-15 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
071204002518 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117003243 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031208002453 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011130002235 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000104002150 2000-01-04 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8173538502 2021-03-09 0202 PPS 2700 Westchester Ave Ste 407, Purchase, NY, 10577-2554
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42971.87
Loan Approval Amount (current) 42971.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2554
Project Congressional District NY-16
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43331.16
Forgiveness Paid Date 2022-01-06
8355717001 2020-04-08 0202 PPP 2700 WESTCHESTER AVE, PURCHASE, NY, 10577-2507
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-2507
Project Congressional District NY-16
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54941.04
Forgiveness Paid Date 2021-06-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State