Search icon

SENTRY SECURITY COMPANY, INC.

Company Details

Name: SENTRY SECURITY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1980 (44 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S5B8 Obsolete Non-Manufacturer 2017-01-10 2024-03-02 2023-11-13 No data

Contact Information

POC ERIC SUAREZ
Phone +1 718-589-1051
Address 980 ALDUS ST, BRONX, NY, 10459 3661, 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

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

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 980 ALDUS STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
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
2006-11-01 2022-06-06 Address 980 ALDUS STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)
2006-11-01 2022-06-06 Address 980 ALDUS STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2005-01-07 2006-11-01 Address 980 ALDUS ST, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2005-01-07 2006-11-01 Address 980 ALDUS ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2005-01-07 2006-11-01 Address 980 ALDUS ST, BRONX, NY, 10459, USA (Type of address: Service of Process)
2000-11-20 2005-01-07 Address 885 BUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)

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
130104002470 2013-01-04 BIENNIAL STATEMENT 2012-11-01
101202002024 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081121002813 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061101002520 2006-11-01 BIENNIAL STATEMENT 2006-11-01
050107002087 2005-01-07 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7102117202 2020-04-28 0202 PPP 980 ALDUS ST, BRONX, NY, 10459
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1294349
Loan Approval Amount (current) 1294349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 174
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1311015.96
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State