Search icon

STERLING ENGINEERING SERVICES, P.C.

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 (37 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)
1992-12-03 2024-03-06 Address 1021-82ND ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1987-11-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-05 1993-11-08 Address 45 GRAND ST, 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
031024002648 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011101002717 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991213002338 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971107002691 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931108002065 1993-11-08 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2369928201 2020-08-01 0202 PPP 7 West 36th Street 501, New York, NY, 10018-7132
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-7132
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14137.7
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State