Search icon

SENTRY CENTERS HOLDINGS LLC

Company Details

Name: SENTRY CENTERS HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 01 May 2018 (7 years ago)
Date of dissolution: 01 May 2018
Entity Number: 5332561
County: Blank
Place of Formation: Delaware

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MGAJNVCN16J5 2024-05-24 101 GREENWICH ST, NEW YORK, NY, 10006, 1895, USA 101 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, 10006, USA

Business Information

Doing Business As CONVENE
URL www.convene.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-05-30
Initial Registration Date 2013-08-22
Entity Start Date 2011-02-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120, 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALERIE BULOVA
Role CHIEF ACCOUNTING OFFICER
Address 101 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, 10006, USA
Government Business
Title PRIMARY POC
Name VALERIE BULOVA
Role CHIEF ACCOUNTING OFFICER
Address 101 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, 10006, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70HU0 Active Non-Manufacturer 2013-11-18 2024-05-21 2029-05-21 2025-05-16

Contact Information

POC AL BENTLEY
Phone +1 904-553-6222
Address 101 GREENWICH ST FL 4, NEW YORK, NY, 10006 1867, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONVENE 401(K) PROFIT SHARING PLAN 2016 452797947 2017-07-27 SENTRY CENTERS HOLDINGS, LLC 107
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561900
Sponsor’s telephone number 6467846905
Plan sponsor’s address 366 MADISON AVE, NEW YORK, NY, 100173122

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing SIOBHAN OLEARY
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing DANIELLE DAVIS
CONVENE 401(K) PROFIT SHARING PLAN 2015 452797947 2016-05-02 SENTRY CENTERS HOLDINGS, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561900
Sponsor’s telephone number 6467846905
Plan sponsor’s address 366 MADISON AVE, NEW YORK, NY, 100173122

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing DANIELLE DAVIS
Role Employer/plan sponsor
Date 2016-05-02
Name of individual signing DANIELLE DAVIS
CONVENE 401(K) PROFIT SHARING PLAN 2014 452797947 2015-07-13 SENTRY CENTERS HOLDINGS, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561900
Sponsor’s telephone number 6467846905
Plan sponsor’s address 366 MADISON AVE, NEW YORK, NY, 100173122

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing SIOBHAN OLEARY
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing SIOBHAN OLEARY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100587104 2020-04-09 0202 PPP 101 Greenwich Street, 4th Floor 0.0, New York, NY, 10006-1867
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
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 New York, NEW YORK, NY, 10006-1867
Project Congressional District NY-10
Number of Employees 500
NAICS code 519120
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 10115966.67
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902465 Americans with Disabilities Act - Other 2019-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-19
Termination Date 2019-07-11
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name SENTRY CENTERS HOLDINGS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State