Search icon

SENSGARD, LLC

Company Details

Name: SENSGARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083297
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: PO BOX 341, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 341, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2004-07-27 2006-07-31 Address 3 PIPING ROCK RUN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100722002502 2010-07-22 BIENNIAL STATEMENT 2010-07-01
060731002002 2006-07-31 BIENNIAL STATEMENT 2006-07-01
040928000060 2004-09-28 AFFIDAVIT OF PUBLICATION 2004-09-28
040928000063 2004-09-28 AFFIDAVIT OF PUBLICATION 2004-09-28
040727000599 2004-07-27 ARTICLES OF ORGANIZATION 2004-07-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07F9599S 2009-10-27 No data No data
Unique Award Key CONT_IDV_GS07F9599S_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 6920: ARMAMENT TRAINING DEVICES

Recipient Details

Recipient SENSGARD LLC
UEI RJARA35BF5K1
Legacy DUNS 186627464
Recipient Address UNITED STATES, 101 SULLY'S TRAIL BLD 10, PITTSFORD, MONROE, NEW YORK, 145344552

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857958610 2021-03-23 0219 PPS 705 Monroe Wayne County Line Rd, Fairport, NY, 14450-8825
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4417
Loan Approval Amount (current) 4417
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, WAYNE, NY, 14450-8825
Project Congressional District NY-25
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4440.36
Forgiveness Paid Date 2021-10-25
3562287700 2020-05-01 0219 PPP 705 Monroe Wayne County Line Rd, Fairport, NY, 14450
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) 8500
Loan Approval Amount (current) 8500
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 Unanswered
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8586.16
Forgiveness Paid Date 2021-05-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State