Search icon

SENTRY INDUSTRIES, INC.

Company Details

Name: SENTRY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1967 (57 years ago)
Entity Number: 215509
ZIP code: 10931
County: New York
Place of Formation: New York
Address: 1 Bridge St, PO Box 885, Hillburn, NY, United States, 10931
Principal Address: 1 BRIDGE ST, HILLBURN, NY, United States, 10931

Shares Details

Shares issued 90

Share Par Value 5000

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1YDN3 Obsolete U.S./Canada Manufacturer 2002-05-07 2024-03-05 2022-12-19 No data

Contact Information

POC DAN ROSEN
Phone +1 845-753-2910
Fax +1 845-753-2920
Address 1 BRIDGE ST, HILLBURN, NY, 10931 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DANIEL ROSEN Chief Executive Officer 1 BRIDGE STREET, PO BOX 885, HILLBURN, NY, United States, 10931

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Bridge St, PO Box 885, Hillburn, NY, United States, 10931

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1 BRIDGE STREET, PO BOX 885, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-10-02 Address 1 Bridge St, PO Box 885, Hillburn, NY, 10931, USA (Type of address: Service of Process)
2023-04-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-04-26 2023-04-26 Address 1 BRIDGE STREET, PO BOX 885, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-10-02 Address 1 BRIDGE STREET, PO BOX 885, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2021-06-23 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2013-11-08 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2013-10-16 2023-04-26 Address 1 BRIDGE STREET, PO BOX 885, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2013-10-16 2023-04-26 Address 1 BRIDGE ST PO BOX 885, HILLBURN, NY, 10931, USA (Type of address: Service of Process)
1992-10-21 2013-10-16 Address 252C LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001020 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230426000456 2023-04-26 BIENNIAL STATEMENT 2021-10-01
191001060998 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171005006464 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151001006015 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131108000558 2013-11-08 CERTIFICATE OF AMENDMENT 2013-11-08
131016002198 2013-10-16 BIENNIAL STATEMENT 2013-10-01
121206000217 2012-12-06 ANNULMENT OF DISSOLUTION 2012-12-06
DP-2105874 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C247881-2 1997-05-23 ASSUMED NAME CORP INITIAL FILING 1997-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342010139 0216000 2017-01-05 1 BRIDGE STREET, HILLBURN, NY, 10931
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-01-05
Emphasis L: FORKLIFT
Case Closed 2017-03-22

Related Activity

Type Complaint
Activity Nr 1169947
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8931027103 2020-04-15 0202 PPP 1 BRIDGE ST, HILLBURN, NY, 10931-1000
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486310
Loan Approval Amount (current) 486310
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 HILLBURN, ROCKLAND, NY, 10931-1000
Project Congressional District NY-17
Number of Employees 28
NAICS code 334419
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 489361.1
Forgiveness Paid Date 2020-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State