Search icon

SENTEC PROMOTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTEC PROMOTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2001 (24 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 2666942
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 24 LAWRENCE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SENTEC PROMOTIONS INC. DBA SUSIE SPECIALTIES DOS Process Agent 24 LAWRENCE LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
SUSAN E CATAUDELLA Chief Executive Officer 24 LAWRENCE LANE, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
5BAL2
UEI Expiration Date:
2020-02-08

Business Information

Doing Business As:
SUSIE SPECIALTIES
Activation Date:
2019-02-08
Initial Registration Date:
2009-02-06

Commercial and government entity program

CAGE number:
5BAL2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2025-05-27
SAM Expiration:
2021-11-22

Contact Information

POC:
SUE CATAUDELLA
Corporate URL:
http://www.susiespecialties.com

Form 5500 Series

Employer Identification Number (EIN):
753022262
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 3960 HARLEM ROAD, SUITE 8, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 24 LAWRENCE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 24 LAWRENCE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-24 Address 3960 HARLEM ROAD, SUITE 8, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240424001654 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
230801006359 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210923000255 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190827060257 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170804006241 2017-08-04 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
27597.00
Total Face Value Of Loan:
27597.00
Date:
2020-04-13
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:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,709.3
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $29,400
Jobs Reported:
2
Initial Approval Amount:
$27,597
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,758.8
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $27,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State