Search icon

SENTINEL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTINEL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934547
ZIP code: 14427
County: Wyoming
Place of Formation: New York
Address: 5505 RTE 19A, CASTLE, NY, United States, 14427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5505 RTE 19A, CASTLE, NY, United States, 14427

Chief Executive Officer

Name Role Address
DONALD R SEYMOUR Chief Executive Officer 5505 RTE 19A, CASTLE, NY, United States, 14427

Form 5500 Series

Employer Identification Number (EIN):
161483045
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-18 2001-07-16 Address 4958 SCHOOL RD, GAINESVILLE, NY, 14066, USA (Type of address: Chief Executive Officer)
1997-06-18 2001-07-16 Address 4958 SCHOOL RD, GAINESVILLE, NY, 14066, USA (Type of address: Principal Executive Office)
1996-12-13 1998-03-27 Name GREEN SERVICES, INC.
1996-12-13 2001-07-16 Address 4958 SCHOOL ROAD, GAINESVILLE, NY, 14066, USA (Type of address: Service of Process)
1995-06-27 1996-12-13 Name GREEN ENVIRONMENT AND INDUSTRIAL SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
050822002299 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030806002430 2003-08-06 BIENNIAL STATEMENT 2003-06-01
010716002100 2001-07-16 BIENNIAL STATEMENT 2001-06-01
990622002268 1999-06-22 BIENNIAL STATEMENT 1999-06-01
980327000623 1998-03-27 CERTIFICATE OF AMENDMENT 1998-03-27

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,575
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,575
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,726.61
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $28,575
Jobs Reported:
4
Initial Approval Amount:
$28,500
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,657.54
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $28,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State