Search icon

STERLING ASSET MANAGEMENT COMPANY, INC.

Company Details

Name: STERLING ASSET MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1991 (34 years ago)
Entity Number: 1499035
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 WOLF ROAD, STE, 206, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DANIEL A. LANZETTA, III DOS Process Agent 125 WOLF ROAD, STE, 206, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1991-01-03 2014-08-28 Address 4 TURNBERRY LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828000377 2014-08-28 CERTIFICATE OF CHANGE 2014-08-28
910103000074 1991-01-03 CERTIFICATE OF INCORPORATION 1991-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618097109 2020-04-11 0248 PPP 125 Wolf Road, ALBANY, NY, 12205-1221
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17305
Loan Approval Amount (current) 17305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1221
Project Congressional District NY-20
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17411.2
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State