Search icon

BERNHARD SENGSTOCK, D.C., P.C.

Company Details

Name: BERNHARD SENGSTOCK, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343220
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 152 ISLIP AVE, ISLIP, NY, United States, 11751
Address: 152 Islip Ave, suite 23, Islip, NY, United States, 11751

Contact Details

Phone +1 631-495-9686

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BERNHARD SENGSTOCK DOS Process Agent 152 Islip Ave, suite 23, Islip, NY, United States, 11751

Chief Executive Officer

Name Role Address
BERNHARD SENGSTOCK Chief Executive Officer 152 ISLIP AVE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 152 ISLIP AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-10-18 2025-02-03 Address 152 ISLIP AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-02-03 Address 152 Islip Ave, suite 23, Islip, NY, 11751, USA (Type of address: Service of Process)
2024-10-18 2024-10-18 Address 152 ISLIP AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2022-09-02 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-08-16 2022-09-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-07-06 2021-08-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-06-28 2021-07-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2005-03-28 2024-10-18 Address 152 ISLIP AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006590 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241018000622 2024-10-18 BIENNIAL STATEMENT 2024-10-18
130318002451 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110311002528 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090213002931 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070312003098 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050328002969 2005-03-28 BIENNIAL STATEMENT 2005-02-01
031014002236 2003-10-14 BIENNIAL STATEMENT 2003-02-01
010308002365 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990208000162 1999-02-08 CERTIFICATE OF INCORPORATION 1999-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6372208305 2021-01-26 0235 PPS 152 Islip Ave Ste 23, Islip, NY, 11751-3225
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42947
Loan Approval Amount (current) 42947
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 Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-3225
Project Congressional District NY-02
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43185.86
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State