Search icon

STERLING CABINETS, INC.

Company Details

Name: STERLING CABINETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1990 (35 years ago)
Entity Number: 1481592
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 95C HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERLING CABINETS, INC. DOS Process Agent 95C HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
LEONARD CALDARARO Chief Executive Officer 95C HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Form 5500 Series

Employer Identification Number (EIN):
113037283
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 95C HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2024-10-24 Address 95C HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 95C HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-10-24 Address 95C HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001157 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230328001907 2023-03-28 BIENNIAL STATEMENT 2022-10-01
201215060109 2020-12-15 BIENNIAL STATEMENT 2020-10-01
121016006505 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015002483 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
123605.00
Total Face Value Of Loan:
123605.00
Date:
2020-05-02
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:
123543.00
Total Face Value Of Loan:
123543.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123605
Current Approval Amount:
123605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124506.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123543
Current Approval Amount:
123543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124373.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 582-5476
Add Date:
2009-05-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LYNCH
Party Role:
Plaintiff
Party Name:
STERLING CABINETS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State