Search icon

GABRIEL E. SENOR, P. C.

Company Details

Name: GABRIEL E. SENOR, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1972 (53 years ago)
Entity Number: 320657
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 90 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIOT SENOR Chief Executive Officer 90 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
ELIOT SENOR DOS Process Agent 90 N CENTRAL AVE, HARTSDALE, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
132729808
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-05 2000-02-17 Address 27 CONCORD ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1993-04-05 2000-02-17 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-04-05 2000-02-17 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1972-01-03 1993-04-05 Address 872 SCARSDALE AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140924085 2014-09-24 ASSUMED NAME LLC AMENDMENT 2014-09-24
20140813039 2014-08-13 ASSUMED NAME LLC INITIAL FILING 2014-08-13
140306002164 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120221002409 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100209002846 2010-02-09 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
125860.00
Total Face Value Of Loan:
125860.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
106396.00
Total Face Value Of Loan:
106396.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125860
Current Approval Amount:
125860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126699.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106396
Current Approval Amount:
106396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107088.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State