Search icon

STERLING INTERNATIONAL MERCANTILE, INC.

Company Details

Name: STERLING INTERNATIONAL MERCANTILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1989 (36 years ago)
Entity Number: 1395362
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 3900 VETERANS MEMORIAL HIGHWAY, STE 311, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3900 VETERANS MEMORIAL HIGHWAY, STE 311, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH OZER Chief Executive Officer 3900 VETERANS MEMORIAL HIGHWAY, STE 311, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 3900 VETERANS MEMORIAL HIGHWAY, STE 311, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-01-30 2024-01-04 Address 3900 VETERANS MEMORIAL HIGHWAY, STE 311, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-01-30 2024-01-04 Address 3900 VETERANS MEMORIAL HIGHWAY, STE 311, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1990-03-01 2019-01-30 Address 222 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-10-02 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-02 1990-03-01 Address 2600 NETHERLAND AVENUE, APARTMENT #3106, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004364 2024-01-04 BIENNIAL STATEMENT 2024-01-04
190130002016 2019-01-30 BIENNIAL STATEMENT 2017-10-01
C113041-3 1990-03-01 CERTIFICATE OF AMENDMENT 1990-03-01
C060851-2 1989-10-02 CERTIFICATE OF INCORPORATION 1989-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029257400 2020-05-03 0235 PPP 3900 Veterans Memorial Hwy STE 311, BOHEMIA, NY, 11716
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170800
Loan Approval Amount (current) 170800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172474.79
Forgiveness Paid Date 2021-05-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State