Search icon

SEMPERON SYSTEMS INC.

Company claim

Is this your business?

Get access!

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

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

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:
WL41DDA9ASA5
CAGE Code:
9FUE3
UEI Expiration Date:
2024-01-08

Business Information

Division Name:
SEMPERON SYSTEMS INC
Activation Date:
2023-02-03
Initial Registration Date:
2022-12-25

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
1324300.00
Date:
2020-05-02
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55604.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State