Search icon

SENIOR SALES REPRESENTATIVES INC.

Company Details

Name: SENIOR SALES REPRESENTATIVES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2013 (11 years ago)
Entity Number: 4473561
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 2175 Union Blvd. Unit 13, Bayshore, NY, United States, 11706

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HENRY J FIORILLO MBA, EA Agent 22 RAILROAD AVENUE, SUITE 2, SAYVILLE, NY, 11782

DOS Process Agent

Name Role Address
SENIOR SALES REPRESENTATIVES INC. DOS Process Agent 2175 Union Blvd. Unit 13, Bayshore, NY, United States, 11706

Chief Executive Officer

Name Role Address
OMAR MUNOZ Chief Executive Officer 2175 UNION BLVD UNIT 13, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 2175 UNION BLVD UNIT 13, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-11-01 Address 22 RAILROAD AVENUE, SUITE 2, SAYVILLE, NY, 11782, USA (Type of address: Registered Agent)
2023-02-13 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-13 2023-11-01 Address 2175 UNION BLVD UNIT 13, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-11-01 Address 2175 Union Blvd. Unit 13, Bayshore, NY, 11706, USA (Type of address: Service of Process)
2014-11-13 2023-02-13 Address 22 RAILROAD AVENUE, SUITE 2, SAYVILLE, NY, 11782, USA (Type of address: Registered Agent)
2014-11-13 2023-02-13 Address 22 RAILROAD AVENUE, SUITE 2, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2013-10-16 2014-11-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-10-16 2014-11-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-10-16 2023-02-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231101040162 2023-11-01 BIENNIAL STATEMENT 2023-10-01
230213001514 2023-02-13 BIENNIAL STATEMENT 2021-10-01
141113000127 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
131016000600 2013-10-16 CERTIFICATE OF INCORPORATION 2013-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344397403 2020-05-20 0235 PPP 65 Cullen Ave, Islip, NY, 11751
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23104.63
Forgiveness Paid Date 2021-09-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State