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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-09-30 |
Name of individual signing | SARENE SHANUS |
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 |
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 |
Name | Role | Address |
---|---|---|
SOBERT REALTY CORP. | DOS Process Agent | 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
COREY R. SHANUS | Chief Executive Officer | 2500 WESTCHESTER AVENUE, SUITE 403, PURCHASE, NY, United States, 10577 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8355717001 | 2020-04-08 | 0202 | PPP | 2700 WESTCHESTER AVE, PURCHASE, NY, 10577-2507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State