Search icon

SENA CONSULTING, LLC

Company Details

Name: SENA CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631091
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3601 31ST AVE, #2D, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3601 31ST AVE, #2D, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2008-02-13 2012-03-26 Address 3601 31ST AVENUE, 2D, ASTORIA, NY, 11106, 1051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211006439 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120326002607 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100429003375 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080716000328 2008-07-16 CERTIFICATE OF PUBLICATION 2008-07-16
080213000358 2008-02-13 ARTICLES OF ORGANIZATION 2008-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457708607 2021-03-18 0202 PPP 40 Roanoke Ave, Rye Brook, NY, 10573-3408
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5229
Loan Approval Amount (current) 5229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-3408
Project Congressional District NY-16
Number of Employees 1
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5245.62
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State