Search icon

SENTIENT LAW GROUP, P.C.

Company Details

Name: SENTIENT LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796800
ZIP code: 07067
County: New York
Place of Formation: New York
Address: 352 Middlesex Avenue, Colonia, NJ, United States, 07067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SENTIENT LAW GROUP, P.C. DOS Process Agent 352 Middlesex Avenue, Colonia, NJ, United States, 07067

Chief Executive Officer

Name Role Address
MANISH N. PATEL, ESQ. Chief Executive Officer 352 MIDDLESEX AVENUE, COLONIA, NJ, United States, 07067

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 37 W. 26TH STREET, SUITE 1209, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 352 MIDDLESEX AVENUE, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-07-14 Address 37 W. 26TH STREET, SUITE 1209, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-07-14 Address 41 JEFFERSON AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)
2015-07-29 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-29 2019-07-16 Address 37 W. 26TH ST. #1209, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001423 2023-07-14 BIENNIAL STATEMENT 2023-07-01
211118002706 2021-11-18 BIENNIAL STATEMENT 2021-11-18
190716060380 2019-07-16 BIENNIAL STATEMENT 2019-07-01
150729000509 2015-07-29 CERTIFICATE OF INCORPORATION 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122138408 2021-02-11 0202 PPS 37 W 26th St Rm 1209, New York, NY, 10010-1006
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) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1006
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8378.89
Forgiveness Paid Date 2021-09-01
5694087406 2020-05-12 0202 PPP 37 W. 26th Street Rm. 1209, New York, NY, 10010
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8441.21
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State