Search icon

SENSIO INC.

Company Details

Name: SENSIO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2019 (5 years ago)
Entity Number: 5668320
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 261 Madison Avenue, 25th Floor, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENSIO, INC. 401(K) PLAN 2021 831848663 2022-10-12 SENSIO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 9092680960
Plan sponsor’s address 261 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10016
SENSIO, INC. 401(K) PLAN 2020 831848663 2021-09-29 SENSIO, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 9172099534
Plan sponsor’s address 261 MADISON AVENUE, NEW YORK, NY, 10016
SENSIO, INC. 401(K) PLAN 2019 831848663 2020-10-13 SENSIO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 9172099534
Plan sponsor’s address 261 MADISON AVENUE, 25TH FL, NEW YORK, NY, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JERRY RUTIGLIANO Chief Executive Officer 261 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 261 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-09 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-09 2023-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000293 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201001374 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191209000348 2019-12-09 APPLICATION OF AUTHORITY 2019-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109708705 2021-03-26 0202 PPS 261 Madison Ave Fl 25, New York, NY, 10016-2303
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468682
Loan Approval Amount (current) 468682
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, 10016-2303
Project Congressional District NY-12
Number of Employees 66
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471450.61
Forgiveness Paid Date 2021-11-02
1390127103 2020-04-10 0202 PPP 261 Madison Ave., 25th floor 0.0, New York, NY, 10016-2303
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422237
Loan Approval Amount (current) 422237
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 Change of Ownership
Project Address New York, NEW YORK, NY, 10016-2303
Project Congressional District NY-12
Number of Employees 64
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426570.32
Forgiveness Paid Date 2021-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401145 Personal Injury - Product Liability 2024-02-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name O'BRIEN
Role Plaintiff
Name SENSIO INC.
Role Defendant
2210554 Personal Injury - Product Liability 2022-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-14
Termination Date 2024-05-16
Date Issue Joined 2023-01-09
Pretrial Conference Date 2023-03-22
Section 1332
Sub Section PL
Status Terminated

Parties

Name CHAPA
Role Plaintiff
Name SENSIO INC.
Role Defendant
2401181 Personal Injury - Product Liability 2024-02-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name WHITE
Role Plaintiff
Name SENSIO INC.
Role Defendant
2008170 Other Contract Actions 2020-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2021-03-02
Pretrial Conference Date 2020-12-17
Section 1332
Status Terminated

Parties

Name SENSIO INC.
Role Plaintiff
Name KUHNREICH,
Role Defendant
2205967 Patent 2022-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-13
Termination Date 2022-11-17
Date Issue Joined 2022-09-30
Section 0271
Status Terminated

Parties

Name STOREBOUND LLC
Role Plaintiff
Name SENSIO INC.
Role Defendant
2401151 Personal Injury - Product Liability 2024-02-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-10-04
Date Issue Joined 2024-04-26
Section 1332
Sub Section PL
Status Terminated

Parties

Name DUKURAY
Role Plaintiff
Name SENSIO INC.
Role Defendant
2307085 Personal Injury - Product Liability 2023-08-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-10
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name TRINIDAD
Role Plaintiff
Name SENSIO INC.
Role Defendant
2401161 Personal Injury - Product Liability 2024-02-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 495000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name SELLERS
Role Plaintiff
Name SENSIO INC.
Role Defendant
2401191 Personal Injury - Product Liability 2024-02-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 285000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name SHEPPARD
Role Plaintiff
Name SENSIO INC.
Role Defendant
2208711 Personal Injury - Product Liability 2022-10-13 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name DOUGLAS
Role Plaintiff
Name SENSIO INC.
Role Defendant
2401216 Personal Injury - Product Liability 2024-02-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-19
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name FRIEDLAND
Role Plaintiff
Name SENSIO INC.
Role Defendant
2303966 Personal Injury - Product Liability 2023-05-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-12
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name JACKSON
Role Plaintiff
Name SENSIO INC.
Role Defendant
2304240 Personal Injury - Product Liability 2023-05-22 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-22
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name TATUM
Role Plaintiff
Name SENSIO INC.
Role Defendant
2205783 Personal Injury - Product Liability 2022-09-28 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-28
Termination Date 2023-01-04
Section 1332
Sub Section PL
Status Terminated

Parties

Name TATUM
Role Plaintiff
Name SENSIO INC.
Role Defendant
2305872 Personal Injury - Product Liability 2023-07-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-10
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name J.M.B.
Role Plaintiff
Name SENSIO INC.
Role Defendant
2306016 Personal Injury - Product Liability 2023-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-13
Termination Date 2024-05-30
Date Issue Joined 2023-08-09
Pretrial Conference Date 2024-02-23
Section 1332
Sub Section PL
Status Terminated

Parties

Name FUENTES
Role Plaintiff
Name SENSIO INC.
Role Defendant
2205022 Personal Injury - Product Liability 2022-08-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2022-08-24
Termination Date 2022-10-03
Section 1332
Sub Section PL
Status Terminated

Parties

Name DOUGLAS
Role Plaintiff
Name SENSIO INC.
Role Defendant
2401172 Personal Injury - Product Liability 2024-02-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name FOSTER
Role Plaintiff
Name SENSIO INC.
Role Defendant
2307926 Other Fraud 2023-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-07
Termination Date 2023-12-07
Section 1332
Sub Section FR
Status Terminated

Parties

Name GIBSON-ROBERTS
Role Plaintiff
Name SENSIO INC.
Role Defendant
2300941 Personal Injury - Product Liability 2023-02-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-03
Transfer Date 2023-02-07
Termination Date 2024-01-09
Date Issue Joined 2023-02-10
Pretrial Conference Date 2023-03-29
Section 1332
Sub Section NR
Transfer Office 7
Transfer Docket Number 2300941
Transfer Origin 2
Status Terminated

Parties

Name JONES
Role Plaintiff
Name SENSIO INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State