Search icon

HEMPSTEAD SENTINEL, INC.

Company Details

Name: HEMPSTEAD SENTINEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1984 (41 years ago)
Entity Number: 931950
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 55 CHASNER STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMPSTEAD SENTINEL, INC. 2013 112708422 2014-08-13 HEMPSTEAD SENTINEL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 5164865000
Plan sponsor’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing GLEN BOEHMER
HEMPSTEAD SENTINEL, INC. 401K PLAN 2013 112708422 2014-01-28 HEMPSTEAD SENTINEL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 5164865000
Plan sponsor’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807

Plan administrator’s name and address

Administrator’s EIN 112708422
Plan administrator’s name GLEN BOEHMER
Plan administrator’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807
Administrator’s telephone number 5164865000

Signature of

Role Plan administrator
Date 2014-01-28
Name of individual signing GLEN BOEHMER
HEMPSTEAD SENTINEL, INC. 401K PLAN 2012 112708422 2013-05-13 HEMPSTEAD SENTINEL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 5164865000
Plan sponsor’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807

Plan administrator’s name and address

Administrator’s EIN 112708422
Plan administrator’s name GLEN BOEHMER
Plan administrator’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807
Administrator’s telephone number 5164865000

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing GLEN BOEHMER
HEMPSTEAD SENTINEL, INC. 401K PLAN 2011 112708422 2012-06-13 HEMPSTEAD SENTINEL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 5164865000
Plan sponsor’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807

Plan administrator’s name and address

Administrator’s EIN 112708422
Plan administrator’s name GLEN BOEHMER
Plan administrator’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807
Administrator’s telephone number 5164865000

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing GLEN BOEHMER
HEMPSTEAD SENTINEL, INC. 401K PLAN 2010 112708422 2011-02-22 HEMPSTEAD SENTINEL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 5164865000
Plan sponsor’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807

Plan administrator’s name and address

Administrator’s EIN 112708422
Plan administrator’s name GLEN BOEHMER
Plan administrator’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807
Administrator’s telephone number 5164865000

Signature of

Role Plan administrator
Date 2011-02-22
Name of individual signing GLEN BOEHMER
HEMPSTEAD SENTINEL, INC. 401K PLAN 2009 112708422 2010-07-20 HEMPSTEAD SENTINEL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 323100
Sponsor’s telephone number 5164865000
Plan sponsor’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807

Plan administrator’s name and address

Administrator’s EIN 112708422
Plan administrator’s name GLEN BOEHMER
Plan administrator’s address 55 CHASNER STREET, HEMPSTEAD, NY, 115504807
Administrator’s telephone number 5164865000

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing GLEN BOEHMER

Chief Executive Officer

Name Role Address
GLEN T BOEHMER Chief Executive Officer 55 CHASNER STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
HEMPSTEAD SENTINEL INC DOS Process Agent 55 CHASNER STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 55 CHASNER STREET, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 55 CHASNER STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2010-07-19 2024-09-26 Address 55 CHASNER STREET, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)
2010-07-19 2024-09-26 Address 55 CHASNER STREET, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)
2008-07-16 2010-07-19 Address 55 CHASNER STREET, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)
2008-07-16 2010-07-19 Address 55 CHASNER STREET, HEMPSTEAD, NY, 11551, USA (Type of address: Principal Executive Office)
2008-07-16 2010-07-19 Address 55 CHASNER ST, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)
1996-08-13 2008-07-16 Address 55 CHASNER ST, PO BOX 305, HEMPSTEAD, NY, 11551, 0305, USA (Type of address: Chief Executive Officer)
1993-02-25 2008-07-16 Address 55 CHASNER STREET, PO BOX 305, HEMPSTEAD, NY, 11551, 0305, USA (Type of address: Service of Process)
1993-02-25 2008-07-16 Address 55 CHASNER STREET, PO BOX 305, HEMPSTEAD, NY, 11551, 0305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240926002973 2024-09-26 BIENNIAL STATEMENT 2024-09-26
140709006532 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120807002415 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100719002572 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716002921 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060629002879 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040722002079 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020625002111 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000712002603 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980625002498 1998-06-25 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2023794 0214700 1985-03-20 55 CHASNER ST, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-20
Case Closed 1985-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1457958510 2021-02-18 0235 PPS 55 Chasner St, Hempstead, NY, 11550-4807
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100862
Loan Approval Amount (current) 100862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4807
Project Congressional District NY-04
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101508.62
Forgiveness Paid Date 2021-11-16
1662947205 2020-04-15 0235 PPP 55 Chasner Street, Hempstead, NY, 11550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 11
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99362.43
Forgiveness Paid Date 2021-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State