Search icon

U.S. STERLING CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. STERLING CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1988 (37 years ago)
Entity Number: 1286847
ZIP code: 11788
County: Westchester
Place of Formation: New York
Address: LEGAL & COMPLAINCE DEPT, 1393 VETERANS HWY, STE 412N, HAUPPAUGE, NY, United States, 11788
Principal Address: 1393 VETERANS HWY, STE 412N, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT A ORR, JR Chief Executive Officer 1393 VETERANS HWY, STE 412N, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
U.S. STERLING CAPITAL CORP. DOS Process Agent LEGAL & COMPLAINCE DEPT, 1393 VETERANS HWY, STE 412N, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
7LW81
UEI Expiration Date:
2017-04-21

Business Information

Doing Business As:
U.S. STERLING CAPITAL
Activation Date:
2016-04-27
Initial Registration Date:
2016-04-21

Commercial and government entity program

CAGE number:
7LW81
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-21

Contact Information

POC:
SHAWN W. ORR
Corporate URL:
www.usssterling.com

Form 5500 Series

Employer Identification Number (EIN):
112927134
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 1393 VETERANS HWY, STE 412N, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 1393 VETERANS HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-05-15 Address LEGAL & COMPLAINCE DEPT, 1393 VETERANS HWY, STE 412N, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-06-21 2024-05-15 Address 1393 VETERANS HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-06-21 2020-08-03 Address LEGAL & COMPLAINCE DEPT, 1393 VETERANS HWY, STE 412N, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001153 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200803061866 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007419 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007018 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006275 2014-08-04 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
82852.00
Total Face Value Of Loan:
82852.00

Trademarks Section

Serial Number:
76675327
Mark:
U.S. STERLING CAPITAL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-04-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
U.S. STERLING CAPITAL

Goods And Services

For:
Financial services in the nature of purchase and sale of securities, namely, certificates of deposit
First Use:
1988-08-25
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$82,852
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,595.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $82,846
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State