Search icon

SENSITEK INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SENSITEK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (9 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

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

Links between entities

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
115483.00
Total Face Value Of Loan:
115483.00
Date:
2020-04-28
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:
147960.00
Total Face Value Of Loan:
147960.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115483
Current Approval Amount:
115483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116230.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147960
Current Approval Amount:
147960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149143.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State