Search icon

SENTEC PROMOTIONS INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BAL2 Active Non-Manufacturer 2009-02-09 2024-03-11 2025-05-27 2021-11-22

Contact Information

POC SUE CATAUDELLA
Phone +1 716-839-2294
Fax +1 716-839-3720
Address 3960 HARLEM RD STE 8, BUFFALO, NY, 14226 4706, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTEC PROMOTIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 753022262 2015-01-14 SENTEC PROMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444120
Sponsor’s telephone number 7168392053
Plan sponsor’s address 3960 HARLEM RD, SUITE 8, AMHERST, NY, 142264400

Signature of

Role Plan administrator
Date 2015-01-14
Name of individual signing THOMAS E. CATAUDELLA
SENTEC PROMOTIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 753022262 2014-06-16 SENTEC PROMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444120
Sponsor’s telephone number 7168392053
Plan sponsor’s address 4367 HARLEM RD, AMHERST, NY, 142264400

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing THOMAS E CATAUDELLA
SENTEC PROMOTIONS INC 401 K PROFIT SHARING PLAN TRUST 2012 753022262 2013-06-24 SENTEC PROMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444120
Sponsor’s telephone number 7168392053
Plan sponsor’s address 4367 HARLEM RD, AMHERST, NY, 142264400

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing SENTEC PROMOTIONS INC
SENTEC PROMOTIONS INC 401 K PROFIT SHARING PLAN TRUST 2011 753022262 2012-07-20 SENTEC PROMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444120
Sponsor’s telephone number 7168392053
Plan sponsor’s address 4367 HARLEM RD, AMHERST, NY, 142264400

Plan administrator’s name and address

Administrator’s EIN 753022262
Plan administrator’s name SENTEC PROMOTIONS INC
Plan administrator’s address 4367 HARLEM RD, AMHERST, NY, 142264400
Administrator’s telephone number 7168392053

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing SENTEC PROMOTIONS INC
SENTEC PROMOTIONS INC 401 K PROFIT SHARING PLAN TRUST 2010 753022262 2011-07-19 SENTEC PROMOTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 444120
Sponsor’s telephone number 7168392053
Plan sponsor’s address 4367 HARLEM RD., AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 753022262
Plan administrator’s name SENTEC PROMOTIONS INC
Plan administrator’s address 4367 HARLEM RD., AMHERST, NY, 14226
Administrator’s telephone number 7168392053

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing SENTEC PROMOTIONS INC

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

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 24 LAWRENCE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-04-24 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
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 2023-08-01 Address 3960 HARLEM ROAD, SUITE 8, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-24 Address 24 LAWRENCE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-24 Address 24 LAWRENCE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2019-08-27 2023-08-01 Address 3960 HARLEM ROAD, SUITE 8, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2016-02-11 2019-08-27 Address 3960 HARLEM ROAD, SUITE 8, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)

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
160211006221 2016-02-11 BIENNIAL STATEMENT 2015-08-01
130807006394 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110906002079 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090929002738 2009-09-29 BIENNIAL STATEMENT 2009-08-01
071126000217 2007-11-26 CERTIFICATE OF CHANGE 2007-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005027100 2020-04-13 0296 PPP 3960 Harlem Rd, BUFFALO, NY, 14226-4700
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14226-4700
Project Congressional District NY-26
Number of Employees 3
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29709.3
Forgiveness Paid Date 2021-05-14
9041958404 2021-02-14 0296 PPS 24 Lawrence Ln, Williamsville, NY, 14221-5003
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27597
Loan Approval Amount (current) 27597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5003
Project Congressional District NY-26
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27758.8
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State