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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
85X41
UEI Expiration Date:
2019-08-30

Business Information

Division Name:
N/A
Division Number:
N/A
Activation Date:
2018-09-10
Initial Registration Date:
2018-08-30

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79200.00
Total Face Value Of Loan:
79200.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15075
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20922.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State