Search icon

SEPARATION EQUIPMENT SALES, INC.

Company Details

Name: SEPARATION EQUIPMENT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1994 (31 years ago)
Entity Number: 1853457
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: PO BOX 297, ALBERTSON, NY, United States, 11507
Principal Address: 29 CRESTHOLLOW LANE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOGESH KASHYAP Chief Executive Officer 29 CRESTHOLLOW LANE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
SEPARATION EQUIPMENT SALES, INC. DOS Process Agent PO BOX 297, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2000-09-21 2021-02-08 Address 359 MANHATTAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2000-09-21 2021-02-08 Address 359 MANHATTAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-10-14 2000-09-21 Address 524 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-10-14 2000-09-21 Address 524 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-10-02 1998-10-14 Address 29 CREST HOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
1998-10-02 1998-10-14 Address P.O. BOX 297, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1998-10-02 1998-10-14 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-09-26 1998-10-02 Address 29 CREST HOLLOW LA, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
1996-09-26 1998-10-02 Address P O BOX 297, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1994-09-21 1998-10-02 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060094 2021-02-08 BIENNIAL STATEMENT 2018-09-01
041025002623 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020912002265 2002-09-12 BIENNIAL STATEMENT 2002-09-01
000921002046 2000-09-21 BIENNIAL STATEMENT 2000-09-01
981014002103 1998-10-14 BIENNIAL STATEMENT 1998-09-01
981002002378 1998-10-02 BIENNIAL STATEMENT 1998-09-01
960926002067 1996-09-26 BIENNIAL STATEMENT 1996-09-01
940921000036 1994-09-21 CERTIFICATE OF INCORPORATION 1994-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026828308 2021-01-16 0235 PPS 29 Cresthollow Ln, Albertson, NY, 11507-1046
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84416
Servicing Lender Name American Community Bank of Indiana
Servicing Lender Address 8230 Hohman Ave, MUNSTER, IN, 46321-1516
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1046
Project Congressional District NY-03
Number of Employees 1
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84416
Originating Lender Name American Community Bank of Indiana
Originating Lender Address MUNSTER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15075
Forgiveness Paid Date 2021-08-11
4367767309 2020-04-29 0235 PPP 29 CRESTHOLLOW LN, ALBERTSON, NY, 11507-1046
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84416
Servicing Lender Name American Community Bank of Indiana
Servicing Lender Address 8230 Hohman Ave, MUNSTER, IN, 46321-1516
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBERTSON, NASSAU, NY, 11507-1046
Project Congressional District NY-03
Number of Employees 1
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84416
Originating Lender Name American Community Bank of Indiana
Originating Lender Address MUNSTER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20922.92
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State