Search icon

SENSARAS, LLC

Company Details

Name: SENSARAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398370
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1531 Smithtown Ave, Bohemia, NY, United States, 11716

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R2D6XY1EM6J8 2025-03-07 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716, 2448, USA 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716, 2448, USA

Business Information

URL www.sensaras.com
Division Name SENSARAS, LLC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2013-06-13
Entity Start Date 2013-05-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334513
Product and Service Codes 6680

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLEN D MELDER
Role CEO
Address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name GLEN D MELDER
Role CEO
Address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XTK9 Active U.S./Canada Manufacturer 2013-07-25 2024-03-11 2029-03-11 2025-03-07

Contact Information

POC GLEN D. MELDER
Phone +1 631-524-5775
Fax +1 631-524-5776
Address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716 2448, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2023 320410114 2024-06-25 SENSARAS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing GLEN MELDER
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2022 320410114 2023-05-17 SENSARAS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing GLEN MELDER
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2021 320410114 2022-08-17 SENSARAS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing GLEN MELDER
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2020 320410114 2021-06-24 SENSARAS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing GLEN MELDER
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2019 320410114 2020-06-18 SENSARAS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing GLEN MELDER
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2018 320410114 2019-07-11 SENSARAS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 275 MARCUS BOULEVARD, UNIT S, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing GLEN MELDER
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2017 320410114 2018-07-17 SENSARAS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 275 MARCUS BOULEVARD, UNIT S, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing GLEN MELDER
SENSARAS, LLC 401(K) PROFIT SHARING PLAN 2016 320410114 2017-09-14 SENSARAS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 6315245775
Plan sponsor’s address 275 MARCUS BOULEVARD, UNIT S, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing GLEN MELDER

DOS Process Agent

Name Role Address
EMILY POETKER DOS Process Agent 1531 Smithtown Ave, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2013-05-03 2023-09-05 Address 89 ACKERLY LANE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000742 2023-09-05 BIENNIAL STATEMENT 2023-05-01
130812001099 2013-08-12 CERTIFICATE OF PUBLICATION 2013-08-12
130503000664 2013-05-03 ARTICLES OF ORGANIZATION 2013-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0010424PCA70 2024-04-03 2024-12-19 2024-12-19
Unique Award Key CONT_AWD_N0010424PCA70_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 369600.00
Current Award Amount 369600.00
Potential Award Amount 369600.00

Description

Title SENSOR,LIQUID LEVEL
NAICS Code 334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product and Service Codes 6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Recipient Details

Recipient SENSARAS, LLC
UEI R2D6XY1EM6J8
Recipient Address UNITED STATES, 1531 SMITHTOWN AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162448
PURCHASE ORDER AWARD N0010424PZA55 2024-03-04 2024-09-20 2024-09-20
Unique Award Key CONT_AWD_N0010424PZA55_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 754600.00
Current Award Amount 754600.00
Potential Award Amount 754600.00

Description

Title SENSOR,LIQUID LEVEL
NAICS Code 334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product and Service Codes 6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Recipient Details

Recipient SENSARAS, LLC
UEI R2D6XY1EM6J8
Recipient Address UNITED STATES, 1531 SMITHTOWN AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162448
PURCHASE ORDER AWARD N0010424PFA27 2023-10-31 2024-05-20 2024-05-20
Unique Award Key CONT_AWD_N0010424PFA27_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 323400.00
Current Award Amount 323400.00
Potential Award Amount 323400.00

Description

Title SENSOR,LIQUID LEVEL
NAICS Code 334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product and Service Codes 6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Recipient Details

Recipient SENSARAS, LLC
UEI R2D6XY1EM6J8
Recipient Address UNITED STATES, 1531 SMITHTOWN AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162448
PURCHASE ORDER AWARD SPRMM121PRA09 2020-10-20 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_SPRMM121PRA09_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 61600.00
Current Award Amount 61600.00
Potential Award Amount 61600.00

Description

Title SENSOR,LIQUID LEVEL
NAICS Code 334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product and Service Codes 6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Recipient Details

Recipient SENSARAS, LLC
UEI R2D6XY1EM6J8
Recipient Address UNITED STATES, 1531 SMITHTOWN AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162448

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940007707 2020-05-01 0235 PPP 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143192
Loan Approval Amount (current) 143192
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144217.18
Forgiveness Paid Date 2021-01-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1740749 SENSARAS, LLC - R2D6XY1EM6J8 1531 SMITHTOWN AVE, BOHEMIA, NY, 11716-2448
Capabilities Statement Link -
Phone Number 631-524-5775
Fax Number 631-524-5776
E-mail Address glen.melder@sensaras.com
WWW Page www.sensaras.com
E-Commerce Website https://www.sensaras.com
Contact Person GLEN MELDER
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6XTK9
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Ultrasonic, level, sensors
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307235 Other Contract Actions 2013-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-12-19
Termination Date 2014-11-13
Date Issue Joined 2014-02-24
Section 1125
Status Terminated

Parties

Name SENSARAS, LLC
Role Defendant
Name MEASUREMENT SPECIALITIES, INC.
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State