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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERN AGENCY, INC. CASH BALANCE PLAN 2023 133461137 2024-09-26 STERN AGENCY, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 8453542000
Plan sponsor’s address 254 SOUTH MAIN STREET - SUITE 308, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JASON STERN
Valid signature Filed with authorized/valid electronic signature
STERN AGENCY, INC. PROFIT SHARING PLAN 2023 133461137 2024-10-09 STERN AGENCY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-21
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET - SUITE 308, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JASON STERN
Valid signature Filed with authorized/valid electronic signature
STERN AGENCY, INC. PROFIT SHARING PLAN 2022 133461137 2023-09-19 STERN AGENCY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-21
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing JASON STERN
STERN AGENCY, INC. CASH BALANCE PLAN 2022 133461137 2023-09-19 STERN AGENCY, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing JASON STERN
STERN AGENCY, INC. PROFIT SHARING PLAN 2021 133461137 2022-04-14 STERN AGENCY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-21
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing JASON STERN
STERN AGENCY, INC. CASH BALANCE PLAN 2021 133461137 2022-06-01 STERN AGENCY, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JASON STERN
STERN AGENCY, INC. PROFIT SHARING PLAN 2020 133461137 2021-05-06 STERN AGENCY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-21
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing MARC STERN
STERN AGENCY, INC. PROFIT SHARING PLAN 2019 133461137 2020-05-14 STERN AGENCY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-21
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing MARC STERN
STERN AGENCY, INC. PROFIT SHARING PLAN 2018 133461137 2019-07-23 STERN AGENCY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-21
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MARC STERN
STERN AGENCY, INC. PROFIT SHARING PLAN 2017 133461137 2018-09-05 STERN AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-11-21
Business code 524210
Sponsor’s telephone number 8453548000
Plan sponsor’s address 254 SOUTH MAIN STREET, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing MARC STERN

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

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
1988-01-21 2007-11-21 Address 2 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5852078504 2021-03-02 0202 PPS 254 S Main St Ste 308, New City, NY, 10956-3388
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332122.5
Loan Approval Amount (current) 332122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3388
Project Congressional District NY-17
Number of Employees 24
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 334318.2
Forgiveness Paid Date 2021-11-02
5995557104 2020-04-14 0202 PPP 254 S MAIN STREET SUITE 308, NEW CITY, NY, 10956
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317516.77
Loan Approval Amount (current) 317516.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 320780.14
Forgiveness Paid Date 2021-04-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State