Search icon

STERLING CELLARS LTD.

Company Details

Name: STERLING CELLARS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1989 (36 years ago)
Entity Number: 1374446
ZIP code: 10010
County: Putnam
Place of Formation: New York
Address: 24 E. 21ST ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% CHERIFF & WANER DOS Process Agent 24 E. 21ST ST., NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217769 Alcohol sale 2022-10-24 2022-10-24 2025-11-30 RTE 6 MAHOPAC VLG CTR STORE 5, MAHOPAC, New York, 10541 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
210607000360 2021-06-07 ANNULMENT OF DISSOLUTION 2021-06-07
DP-1746089 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
C041420-3 1989-08-07 CERTIFICATE OF INCORPORATION 1989-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395077710 2020-05-01 0202 PPP 179 RT 6, MAHOPAC, NY, 10541
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99642
Loan Approval Amount (current) 99642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100659.18
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State