Search icon

SEMPERON SYSTEMS INC.

Company Details

Name: SEMPERON SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4264395
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 26 Kings Lane, New Hyde Park, NY, United States, 11040
Principal Address: 26 KINGS LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WL41DDA9ASA5 2024-01-08 26 KINGS LN, NEW HYDE PARK, NY, 11040, 1210, USA 26 KINGS LANE, NEW HYDE PARK, NY, 11040, USA

Business Information

URL www.semperonsystems.com
Division Name SEMPERON SYSTEMS INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-02-03
Initial Registration Date 2022-12-25
Entity Start Date 2012-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 541511, 541512, 541519
Product and Service Codes DE01, DE02, DF01, DG10, DJ01, DJ10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YASIN J PATAN
Role PRESIDENT
Address 26 KINGS LANE, NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name YASIN J PATAN
Role PRESIDENT
Address 26 KINGS LANE, NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SEMPERON SYSTEMS INC. DOS Process Agent 26 Kings Lane, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
YASIN PATAN Chief Executive Officer 26 KINGS LN, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 26 KINGS LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-06-06 2024-03-29 Address 26 KINGS LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-06-06 2024-03-29 Address 26 KINGS LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-06-19 2016-06-06 Address 157 HEMPSTEAD AVE., APT C1, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2014-06-19 2016-06-06 Address 157 HEMPSTEAD AVE., APT C1, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2012-06-27 2024-03-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-06-27 2016-06-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-06-27 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240329002998 2024-03-29 BIENNIAL STATEMENT 2024-03-29
180613006446 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160606007508 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140619006221 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120627000937 2012-06-27 CERTIFICATE OF INCORPORATION 2012-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101397706 2020-05-01 0235 PPP 26 KINGS LN, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55604.88
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State