Search icon

SENDER MANAGEMENT, LLC

Company Details

Name: SENDER MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5324415
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 9 SOUTH PARKER DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
RISHONA SENDER DOS Process Agent 9 SOUTH PARKER DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2018-04-17 2024-04-01 Address 9 SOUTH PARKER DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037982 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220406001379 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200506060793 2020-05-06 BIENNIAL STATEMENT 2020-04-01
190919000433 2019-09-19 CERTIFICATE OF AMENDMENT 2019-09-19
180417010452 2018-04-17 ARTICLES OF ORGANIZATION 2018-04-17

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
13730.00
Total Face Value Of Loan:
13730.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13730
Current Approval Amount:
13730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13824.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State