Search icon

SENTRY SECURITY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTRY SECURITY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1980 (45 years ago)
Entity Number: 661267
ZIP code: 10459
County: Bronx
Place of Formation: New York
Principal Address: 885 bruckner boulevard, BRONX, NY, United States, 10459
Address: 980 ALDUS STREET, BRONX, NY, United States, 10459

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 ALDUS STREET, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
SALVATORE GIGANTE Chief Executive Officer 885 BRUCKNER BOULEVARD, BRONX, NY, United States, 10459

Unique Entity ID

CAGE Code:
7S5B8
UEI Expiration Date:
2019-10-05

Business Information

Activation Date:
2018-10-05
Initial Registration Date:
2016-12-21

Commercial and government entity program

CAGE number:
7S5B8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-11-13

Contact Information

POC:
ERIC SUAREZ

History

Start date End date Type Value
2024-01-12 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-06 2022-06-06 Address 885 BRUCKNER BOULEVARD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2022-06-06 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-06 2022-06-06 Address 980 ALDUS STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2006-11-01 2022-06-06 Address 980 ALDUS STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220606000373 2022-06-06 AMENDMENT TO BIENNIAL STATEMENT 2022-06-06
210222060224 2021-02-22 BIENNIAL STATEMENT 2020-11-01
181129006177 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161130002035 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141126006263 2014-11-26 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1294349.00
Total Face Value Of Loan:
1294349.00

Paycheck Protection Program

Jobs Reported:
174
Initial Approval Amount:
$1,294,349
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,294,349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,311,015.96
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,294,349

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State