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

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

Form 5500 Series

Employer Identification Number (EIN):
112708422
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 55 CHASNER STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-09-26 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: 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 ST, HEMPSTEAD, NY, 11551, USA (Type of address: Chief Executive Officer)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-20
Type:
Planned
Address:
55 CHASNER ST, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100862
Current Approval Amount:
100862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101508.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98400
Current Approval Amount:
98400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99362.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State