Search icon

SENTRY FACILITY SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTRY FACILITY SPECIALISTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4194000
ZIP code: 12207
County: New York
Place of Formation: Arizona
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 636 E. Atlantic Avenue, Suite 202, Delray Beach, FL, United States, 33483

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KONSTANTINO MATORAKIS Chief Executive Officer 636 E. ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, United States, 33483

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HGJVK7CJARX3
CAGE Code:
8UBH6
UEI Expiration Date:
2022-01-12

Business Information

Activation Date:
2021-01-19
Initial Registration Date:
2021-01-12

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 636 E. ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 137 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-01-10 2024-01-08 Address 137 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-11-07 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-11-07 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000042 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220117000319 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200110060130 2020-01-10 BIENNIAL STATEMENT 2020-01-01
181107000449 2018-11-07 CERTIFICATE OF CHANGE 2018-11-07
180103007284 2018-01-03 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
2020-04-14
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:
29523.00
Total Face Value Of Loan:
29523.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29523
Current Approval Amount:
29523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29858.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State