Search icon

SIERRA ASSETS GROUP LTD.

Company Details

Name: SIERRA ASSETS GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055463
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 30 GLENN ST, WHITE PLAINS, NY, United States, 10603
Principal Address: 30 GLENN ST, BOX 399, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY SORKIN Chief Executive Officer 30 GLENN ST, BOX 399, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 GLENN ST, WHITE PLAINS, NY, United States, 10603

Licenses

Number Type End date
31SO0634056 CORPORATE BROKER 2024-08-23
30SO0922370 ASSOCIATE BROKER 2024-08-25
109905817 REAL ESTATE PRINCIPAL OFFICE No data
10401348197 REAL ESTATE SALESPERSON 2025-01-15

History

Start date End date Type Value
2000-02-24 2010-03-05 Address 30 GLENN ST BOX 399, WHITE PLAINS, NY, 10603, 0399, USA (Type of address: Service of Process)
1993-03-01 2000-02-24 Address 4 BOLTON PLACE, RYE BROOK, NY, 10573, 1824, USA (Type of address: Service of Process)
1986-02-04 1993-03-01 Address FOUR BOLTON ST., RYEBROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100305003051 2010-03-05 BIENNIAL STATEMENT 2010-02-01
040305002059 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020318002408 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000224002759 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980202002501 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940210002080 1994-02-10 BIENNIAL STATEMENT 1994-02-01
930301002790 1993-03-01 BIENNIAL STATEMENT 1993-02-01
B329593-2 1986-03-05 CERTIFICATE OF AMENDMENT 1986-03-05
B318286-5 1986-02-04 CERTIFICATE OF INCORPORATION 1986-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745187306 2020-04-28 0202 PPP 30 GLENN ST, WHITE PLAINS, NY, 10603
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71648
Loan Approval Amount (current) 71648
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72007.22
Forgiveness Paid Date 2020-11-05
7534768405 2021-02-12 0202 PPS 30 Glenn St, White Plains, NY, 10603-3254
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57314.9
Loan Approval Amount (current) 57314.9
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-3254
Project Congressional District NY-16
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57699.62
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State