Search icon

SCENTISPHERE, LLC

Company Details

Name: SCENTISPHERE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5128221
ZIP code: 12260
County: Putnam
Place of Formation: Delaware
Address: 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCENTISPHERE LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 134209620 2023-10-11 SCENTISPHERE LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, SUITE 2, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing GAREK BERARD
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2022 134209620 2023-10-11 SCENTISPHERE LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing GAREK BERARD
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2021 134209620 2022-04-11 SCENTISPHERE LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing GAREK BERARD
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2020 134209620 2021-06-22 SCENTISPHERE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing GAREK BERARD
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2019 134209620 2020-05-27 SCENTISPHERE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing GAREK BERARD
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2018 134209620 2019-04-02 SCENTISPHERE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing CHERI MURRAY
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2017 134209620 2018-04-30 SCENTISPHERE LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing CHERI MURRAY
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2016 134209620 2017-03-16 SCENTISPHERE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing CHERI MURRAY
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2015 134209620 2016-04-11 SCENTISPHERE LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing CHERI MURRAY
SCENTISPHERE LLC 401 K PROFIT SHARING PLAN TRUST 2014 134209620 2015-03-24 SCENTISPHERE LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-02
Business code 334610
Sponsor’s telephone number 8452253600
Plan sponsor’s address 97 OLD ROUTE 6, CARMEL, NY, 105122134

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing CHERI MURRAY

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-09-24 2024-10-08 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)
2017-04-28 2024-09-24 Address 97 OLD RT 6., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004319 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
240924004482 2024-09-24 BIENNIAL STATEMENT 2024-09-24
170627000492 2017-06-27 CERTIFICATE OF PUBLICATION 2017-06-27
170428000565 2017-04-28 APPLICATION OF AUTHORITY 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393157706 2020-05-01 0202 PPP 97 Old Route 6, Carmel, NY, 10512
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407329
Loan Approval Amount (current) 407329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 409701.92
Forgiveness Paid Date 2020-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State