Search icon

SENTINEL MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTINEL MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636770
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 510 Broadhollow Road, Suite 110, Melville, NY, United States, 11747
Principal Address: 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BUSER Chief Executive Officer 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 Broadhollow Road, Suite 110, Melville, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113603857
Plan Year:
2023
Number Of Participants:
163
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-15 Address 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-05-15 Address 96-59 222ND ST, STE 200, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515002095 2025-05-15 BIENNIAL STATEMENT 2025-05-15
240315001867 2024-03-15 BIENNIAL STATEMENT 2024-03-15
190501061053 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150520006024 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130516006020 2013-05-16 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
835972.00
Total Face Value Of Loan:
835972.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
835972
Current Approval Amount:
835972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
840591.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State