Search icon

SENSORIUM AVR INC.

Company Details

Name: SENSORIUM AVR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471371
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 263 NINTH AVENUE SUITE 1E, NEW YORK, NY, United States, 10001
Principal Address: 263 NINTH AVENUE, SUITE 1E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN BILGORE Chief Executive Officer 263 NINTH AVENUE, SUITE 1E, NEW YORK, NY, United States, 10001

Agent

Name Role Address
BRYAN BILGORE Agent 330 WEST 56TH STREET APT 5F, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 NINTH AVENUE SUITE 1E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-07-19 2012-09-13 Address 116 CENTRAL PARK SOUTH, STE 3N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-19 2013-03-04 Address 116 CENTRAL PARK SOUTH, STE 3N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-07-19 2013-03-04 Address 116 CENTRAL PARK SOUTH, STE 3N, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-02-12 2012-09-13 Name SENSORIUM AV INC.
2010-02-12 2011-07-19 Address 116 CENTRAL PARK SOUTH STE 3N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-07-21 2011-07-19 Address 116 CENTRAL PARK SOUTH, 3N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-07-21 2011-07-19 Address 116 CENTRAL PARK SOUTH, 3N, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-07-21 2010-02-12 Address 116 CENTRAL PARK SOUTH, 3N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-02-02 2009-07-21 Address 330 WEST 56TH STREET APT 5F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-02-02 2010-02-12 Name POLARGREEN INC.

Filings

Filing Number Date Filed Type Effective Date
130304002491 2013-03-04 BIENNIAL STATEMENT 2013-02-01
120913000379 2012-09-13 CERTIFICATE OF AMENDMENT 2012-09-13
110719002539 2011-07-19 BIENNIAL STATEMENT 2011-02-01
100212000793 2010-02-12 CERTIFICATE OF AMENDMENT 2010-02-12
090721002308 2009-07-21 BIENNIAL STATEMENT 2009-02-01
070202000003 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162698500 2021-02-25 0202 PPS 263 9th Ave Apt 1E Bryan Bilgore, New York, NY, 10001-6604
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38690
Loan Approval Amount (current) 38690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6604
Project Congressional District NY-12
Number of Employees 6
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39175.54
Forgiveness Paid Date 2022-06-03
3107087708 2020-05-01 0202 PPP BRYAN BILGORE 263 9TH AVE APT 1E, NEW YORK, NY, 10001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34177
Loan Approval Amount (current) 34177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34481.23
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State