Search icon

SENTAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SENTAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (20 years ago)
Entity Number: 3293729
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 4400 PGA Blvd.,, Suite 700,, Palm Beach, FL, United States, 33410
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SENTAGE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT JOYCE Chief Executive Officer 4400 PGA BLVD.,, SUITE 700,, PALM BEACH, FL, United States, 33410

Commercial and government entity program

CAGE number:
4JHA9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-05-26
SAM Expiration:
2022-06-25

Contact Information

POC:
JIM HAEGER

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 4400 PGA BLVD.,, SUITE 700,, PALM BEACH, FL, 33410, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1701 MILITARY TRAIL,, SUITE 150-B, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 5775 WAYZATA BLVD, SUITE 960, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address 5775 WAYZATA BLVD, SUITE 960, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036226 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201000144 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203061290 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-42885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314P1716
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4343.47
Base And Exercised Options Value:
4343.47
Base And All Options Value:
4343.47
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-29
Description:
DENTAL IMPLANTS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24313P1816
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3180.80
Base And Exercised Options Value:
3180.80
Base And All Options Value:
3180.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-17
Description:
PROSTHETIC IMPLANTS P1816
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
V630F07693
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3608.00
Base And Exercised Options Value:
3608.00
Base And All Options Value:
3608.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-21
Description:
MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Product Or Service Code:
6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State