Search icon

SENNTEC SALES CORP.

Company Details

Name: SENNTEC SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 1409620
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT ROAD, SUITE 670, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID E SENN DOS Process Agent 1387 FAIRPORT ROAD, SUITE 670, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
DAVID E SENN Chief Executive Officer 1387 FAIRPORT ROAD, SUITE 670, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2012-01-10 2020-08-25 Address 421 PENBROOKE DR, STE 1, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2012-01-10 2020-08-25 Address 421 PENBROOKE DR, STE 1, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2003-12-02 2012-01-10 Address 401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2003-12-02 2012-01-10 Address 401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2003-12-02 2012-01-10 Address 401 PENBROOKE DR, BLDG 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1997-12-12 2003-12-02 Address 811 AYRAULT RD, SUITE 1, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-12-12 2003-12-02 Address 811 AYRAULT RD, SUITE 1, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1997-12-12 2003-12-02 Address 811 AYRAULT RD, SUITE 1, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-03-03 1997-12-12 Address 811 AYRAULT RD, SUITE 4, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-03-03 1997-12-12 Address 811 AYRAULT RD, SUITE 4, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200825060418 2020-08-25 BIENNIAL STATEMENT 2019-12-01
131224002072 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120110002079 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091214002893 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211002769 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002064 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031202002605 2003-12-02 BIENNIAL STATEMENT 2003-12-01
000118002204 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971212002034 1997-12-12 BIENNIAL STATEMENT 1997-12-01
940112002775 1994-01-12 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026587702 2020-05-01 0219 PPP 1387 FAIRPORT RD STE 670, FAIRPORT, NY, 14450-2004
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70307
Loan Approval Amount (current) 78308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRPORT, MONROE, NY, 14450-2004
Project Congressional District NY-25
Number of Employees 6
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78812.17
Forgiveness Paid Date 2020-12-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State