Search icon

STERN AGENCY INC.

Company Details

Name: STERN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1988 (37 years ago)
Entity Number: 1228772
ZIP code: 10956
County: Westchester
Place of Formation: New York
Principal Address: 91 BLUEBERRY DR, WOODCLIFF LAKE, NJ, United States, 07677
Address: 254 S. MAIN ST, STE 308, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH STERN Chief Executive Officer 5 HENRY CT, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 S. MAIN ST, STE 308, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133461137
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-25 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-07-12 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-11-21 2018-03-07 Address 254 SOUTH MAIN ST. STE. 308, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2006-03-24 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1988-01-21 2006-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180307002042 2018-03-07 BIENNIAL STATEMENT 2018-01-01
071121000058 2007-11-21 CERTIFICATE OF CHANGE 2007-11-21
060324000125 2006-03-24 CERTIFICATE OF AMENDMENT 2006-03-24
B593469-3 1988-01-21 CERTIFICATE OF INCORPORATION 1988-01-21

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
332122.50
Total Face Value Of Loan:
332122.50
Date:
2020-04-14
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:
317516.77
Total Face Value Of Loan:
317516.77

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317516.77
Current Approval Amount:
317516.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320780.14
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332122.5
Current Approval Amount:
332122.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
334318.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State