Search icon

STERLING INTERIORS GROUP INC.

Company Details

Name: STERLING INTERIORS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606903
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 330 MOTOR PARKWAY SUITE 201, HAUPPAUGE, NY, United States, 11788
Principal Address: 2 PARK AVE, MEZZANINE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN SILVER P.C. DOS Process Agent 330 MOTOR PARKWAY SUITE 201, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MARC SHAW Chief Executive Officer 2 PARK AVE, MEZZANINE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133645818
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-26 2015-08-05 Address 470 PARK AVE S, 10TH FL NO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-02-01 2014-03-26 Address 2 PARK AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-01-03 2010-02-01 Address 2 PARK AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-01-03 2010-02-01 Address 2 PARK AVE, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-12-09 2005-01-03 Address 305 EAST 46TH ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150805000143 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
140326002063 2014-03-26 BIENNIAL STATEMENT 2014-01-01
120302002546 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100201002561 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080125003039 2008-01-25 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P12PKP0029
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-05-22
Description:
ELECTION PORTION ONLY OF MODULAR WALL INSTALL IN THE CENSUS BUREAU AT 395 HUDSON STREET, NYC...
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P12PKP0003
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-12-16
Description:
MOD ISSUED TO RELOCATE ELECTRIC HOOKUPS IN FERC, LOCATED AT 17-19 WEST 34TH STREET, NYC...
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P11PHP0028
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-05-09
Description:
CONTRACTOR SHALL SUPPLY LABOR AND MATERIALS TO INSTALL 4-PACK WORKSTATION WITH 75"H PANELS, JUNIOR EXECUTIVE DOUBLE PEDESTAL DESK, AND HON 600 SERIES 5-HI METAL LATERAL FILES FOR THE EEOC LOCATED AT 33 WHITEHALL.FAILURE TO COMPLETE THE AS SCHEDULED INSTALLATION OF OFFICE FURNITURE SHALL BE CAUSE FOR THE CONTRACTOR TO FORFEIT $60.00 PER DAY FOR EVERY DAY OF DELAY OF THE FLOOR REPAIR.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State