Search icon

SENTINEL CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SENTINEL CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2013 (12 years ago)
Entity Number: 4448866
ZIP code: 07677
County: Rockland
Place of Formation: New York
Address: 50 Tice Blvd., Suite A15, Woodcliff Lake, NJ, United States, 07677

Contact Details

Phone +1 888-793-9380

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SENTINEL CONSULTING, LLC DOS Process Agent 50 Tice Blvd., Suite A15, Woodcliff Lake, NJ, United States, 07677

Unique Entity ID

Unique Entity ID:
GE2TAKMG9M86
CAGE Code:
77ZR6
UEI Expiration Date:
2026-05-16

Business Information

Division Name:
SENTINEL CONSULTING, LLC
Division Number:
SENTINEL C
Activation Date:
2025-05-18
Initial Registration Date:
2014-08-13

History

Start date End date Type Value
2021-12-04 2023-09-22 Address 132 west 31st street, 9th floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-08-19 2021-12-04 Address ONE PENN PLAZA, 36TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-08-21 2023-09-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-08-21 2020-08-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922000838 2023-09-22 BIENNIAL STATEMENT 2023-08-01
221031003083 2022-10-31 BIENNIAL STATEMENT 2021-08-01
211204000223 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200819060350 2020-08-19 BIENNIAL STATEMENT 2019-08-01
131230000385 2013-12-30 CERTIFICATE OF PUBLICATION 2013-12-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA20D005P
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-04-17
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
139155.00
Total Face Value Of Loan:
139155.00

Trademarks Section

Serial Number:
88812873
Mark:
CREATING SECURE ENVIRONMENTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-02-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CREATING SECURE ENVIRONMENTS

Goods And Services

For:
Security consulting, design, and managed services related to securing people and property
First Use:
2013-11-04
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$150,000
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,033.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $149,999
Jobs Reported:
8
Initial Approval Amount:
$139,155
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,155
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,446.05
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $139,155

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State