Search icon

STERLING ENGINEERING SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1987 (38 years ago)
Entity Number: 1214759
ZIP code: 11228
County: New York
Place of Formation: New York
Principal Address: 1021 82 Street, Brooklyn, NY, United States, 10013
Address: 7 WEST 36TH STREET, SUITE 501, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A DOLERENZO Chief Executive Officer 7 WEST 36 STREET, SUITE 501, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
STERLING ENGINEERING SERVICES, P.C. DOS Process Agent 7 WEST 36TH STREET, SUITE 501, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 1021-82ND ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 7 WEST 36 STREET, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-06-21 2024-03-06 Address 7 WEST 36TH STREET, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-12-02 2019-06-21 Address 7 DEY ST, STE 701, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-11-08 2009-12-02 Address 45 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004613 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220303003913 2022-03-03 BIENNIAL STATEMENT 2021-11-01
190621000656 2019-06-21 CERTIFICATE OF CHANGE 2019-06-21
091202002578 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071107002709 2007-11-07 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-08-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14137.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State