Search icon

SENTIENT BUILDINGS, LLC

Company Details

Name: SENTIENT BUILDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4559926
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: 65 South Broadway, SUITE 101, Tarrytown, NY, United States, 10591

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR SENTIENT BUILDINGS, LLC 2021 464928334 2022-11-21 SENTIENT BUILDINGS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 3478265733
Plan sponsor’s address 33 SAW MILL RIVER ROAD, HASTINGS ON HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2022-11-21
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR SENTIENT BUILDINGS, LLC 2021 464928334 2022-09-29 SENTIENT BUILDINGS, LLC 31
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 3478265733
Plan sponsor’s address 33 SAW MILL RIVER ROAD, HASTINGS ON HUDSON, NY, 10706

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
DAVID UNGER DOS Process Agent 65 South Broadway, SUITE 101, Tarrytown, NY, United States, 10591

History

Start date End date Type Value
2014-04-10 2021-03-18 Address 11 WOODLAND AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922001974 2022-09-22 BIENNIAL STATEMENT 2022-04-01
210318060416 2021-03-18 BIENNIAL STATEMENT 2020-04-01
140410000315 2014-04-10 APPLICATION OF AUTHORITY 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616397709 2020-05-01 0202 PPP 33 Saw Mill River Rd, Hastings on Hudson, NY, 10706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424545
Loan Approval Amount (current) 424545
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 Hastings on Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 27
NAICS code 238210
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 430697.99
Forgiveness Paid Date 2021-10-15
9660228309 2021-01-31 0202 PPS 33 Saw Mill River Rd, Hastings on Hudson, NY, 10706-3612
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424545
Loan Approval Amount (current) 424545
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 Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-3612
Project Congressional District NY-16
Number of Employees 25
NAICS code 541990
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 429057.97
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State