Search icon

SENSITEK INC

Headquarter

Company Details

Name: SENSITEK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5042925
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 595 S BROADWAY, HICKSVILLE, NY, United States, 11801
Principal Address: 595 SOUTH BROADWAY, 2ND FLOOR, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SENSITEK INC, MISSISSIPPI 1112726 MISSISSIPPI
Headquarter of SENSITEK INC, Alabama 000-388-162 Alabama
Headquarter of SENSITEK INC, MINNESOTA 6767cf0a-f2f6-e611-816a-00155d01d604 MINNESOTA
Headquarter of SENSITEK INC, KENTUCKY 0977959 KENTUCKY
Headquarter of SENSITEK INC, FLORIDA F17000003098 FLORIDA
Headquarter of SENSITEK INC, CONNECTICUT 1231478 CONNECTICUT
Headquarter of SENSITEK INC, IDAHO 630687 IDAHO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 S BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DHARMINDER SINHA Chief Executive Officer 595 SOUTH BROADWAY, 2ND FLOOR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2016-11-23 2019-04-16 Address 39-40 30TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060656 2020-11-06 BIENNIAL STATEMENT 2020-11-01
190416000028 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
161123010235 2016-11-23 CERTIFICATE OF INCORPORATION 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018048510 2021-02-25 0235 PPS 595 S Broadway, Hicksville, NY, 11801-5059
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115483
Loan Approval Amount (current) 115483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5059
Project Congressional District NY-03
Number of Employees 10
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116230.43
Forgiveness Paid Date 2021-10-22
3671667205 2020-04-27 0235 PPP 595 S Broadway, Hicksville, NY, 11801
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147960
Loan Approval Amount (current) 147960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 43
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149143.68
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State