Search icon

STEWART SENTER INC.

Company Details

Name: STEWART SENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1965 (60 years ago)
Entity Number: 186567
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 333 BALDWIN RD, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-486-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 BALDWIN RD, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
STEWART SENTER Chief Executive Officer 333 BALDWIN RD, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
112128533
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0738643-DCA Active Business 2002-11-06 2025-02-28

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 333 BALDWIN RD, HEMPSTEAD, NY, 11550, 7499, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 333 BALDWIN RD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-09 Address 333 BALDWIN RD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 333 BALDWIN RD, HEMPSTEAD, NY, 11550, 7499, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044604 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240709003111 2024-07-09 BIENNIAL STATEMENT 2024-07-09
210401061267 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060195 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006047 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539892 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539891 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268703 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268704 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2915623 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915624 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2485238 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485237 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2290443 LICENSEDOC10 INVOICED 2016-03-02 10 License Document Replacement
1872136 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
765950.00
Total Face Value Of Loan:
765950.00
Date:
2020-05-02
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:
961465.00
Total Face Value Of Loan:
961465.00

Trademarks Section

Serial Number:
73203539
Mark:
MAYDAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1979-02-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MAYDAY

Goods And Services

For:
Automatic Alarms-Namely, Burglar Alarms and Fire Alarms
First Use:
1971-12-19
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-27
Type:
Accident
Address:
5 COACHMAN DR., OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
961465
Current Approval Amount:
961465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
966961.37
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
765950
Current Approval Amount:
765950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
770474.64

Motor Carrier Census

DBA Name:
TENNIS PLANNING CORP & AUTOMATIC IRRIGATION DESIGN
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 483-8800
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
16
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEWART SENTER INC.
Party Role:
Plaintiff
Party Name:
THE GREAT ATLANTIC & PA,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-10-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ASADBEY
Party Role:
Plaintiff
Party Name:
STEWART SENTER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ASADBEY
Party Role:
Plaintiff
Party Name:
STEWART SENTER INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State