Name: | SENSORY SOLUTIONS OF LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2019 (6 years ago) |
Entity Number: | 5474906 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 196 N Belle Mead Rd., Suite 3, East Setauket, NY, United States, 11733 |
Principal Address: | 196 N Belle Mead Rd, Suite 3, East Setauket, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SENSORY SOLUTIONS OF LONG ISLAND | DOS Process Agent | 196 N Belle Mead Rd., Suite 3, East Setauket, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
REGINA GIAMBONE | Chief Executive Officer | 196 N. BELLE MEAD RD, SUITE 3, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-14 | 2025-03-04 | Address | 5225 NESCONSET HWY, BLDG 3, UNITS 11&12, PT JEFFERSON ST., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002770 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
190114010408 | 2019-01-14 | CERTIFICATE OF INCORPORATION | 2019-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2597627701 | 2020-05-01 | 0235 | PPP | 196 N BELLE MEADE RD, EAST SETAUKET, NY, 11733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State