Search icon

SENTURION FORECASTING, LLC

Company Details

Name: SENTURION FORECASTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2012 (12 years ago)
Entity Number: 4320639
ZIP code: 91711
County: New York
Place of Formation: New York
Address: C/O ELLIOT STEIN, 503 Bluefield Drive, Claremont, CA, United States, 91711

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZSPCD1QGLLP7 2025-03-19 503 BLUEFIELD DR, CLAREMONT, CA, 91711, 2242, USA 503 BLUEFIELD DRIVE, CLAREMONT, CA, 91711, USA

Business Information

Congressional District 28
State/Country of Incorporation NY, USA
Activation Date 2024-04-03
Initial Registration Date 2014-11-20
Entity Start Date 2012-11-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK A ABDOLLAHIAN
Role DR.
Address 503 BLUEFIELD DRIVE, CLAREMONT, CA, 91711, USA
Government Business
Title PRIMARY POC
Name MARK A ABDOLLAHIAN
Role DR.
Address 503 BLUEFIELD DRIVE, CLAREMONT, CA, 91711, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SENTURION FORECASTING, LLC DOS Process Agent C/O ELLIOT STEIN, 503 Bluefield Drive, Claremont, CA, United States, 91711

History

Start date End date Type Value
2020-11-12 2024-11-15 Address C/O ELLIOT STEIN, 820 PARK AVENUE, APT. 3, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-11-15 2020-11-12 Address ONE ROCKEFELLER PLAZA STE 2416, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000259 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221108003459 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201112060242 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181128002043 2018-11-28 BIENNIAL STATEMENT 2018-11-01
130905000851 2013-09-05 CERTIFICATE OF PUBLICATION 2013-09-05
121115000664 2012-11-15 ARTICLES OF ORGANIZATION 2012-11-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481423P0030 2023-03-22 2025-03-21 2028-03-21
Unique Award Key CONT_AWD_FA481423P0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 650000.00
Current Award Amount 650000.00
Potential Award Amount 2325000.00

Description

Title PKB SENTURION RENEWAL CENTCOM
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes 7B22: IT AND TELECOM - COMPUTE: SERVERS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient SENTURION FORECASTING, LLC
UEI ZSPCD1QGLLP7
Recipient Address UNITED STATES, 820 PARK AVE FL 3, NEW YORK, NEW YORK, NEW YORK, 100212768

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5063557703 2020-05-01 0202 PPP 570 LEXINGTON AVE RM 1001, NEW YORK, NY, 10022-6836
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104057
Loan Approval Amount (current) 104057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-6836
Project Congressional District NY-12
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105120.38
Forgiveness Paid Date 2021-05-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State