Search icon

SENSA REALTY LLC

Company Details

Name: SENSA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2013 (12 years ago)
Entity Number: 4369929
ZIP code: 10007
County: Westchester
Place of Formation: New York
Address: 299 broadway suite 1615, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
the llc DOS Process Agent 299 broadway suite 1615, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-03-13 2024-01-22 Address 553 MANHATTAN AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2019-03-15 2023-03-13 Address 553 MANHATTAN AVE, MANAGEMENT OFFICE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2013-03-06 2019-03-15 Address 405 TARRYTOWN ROAD, SUITE 1488, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002190 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
230313002657 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210308060611 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190315060231 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170309006439 2017-03-09 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
24730.00
Total Face Value Of Loan:
24730.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24730
Current Approval Amount:
24730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24958.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State