Search icon

STERLING ENVIRONMENTAL ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING ENVIRONMENTAL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750709
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 24 WADE ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERLING ENVIRONMENTAL ENGINEERING, P.C. DOS Process Agent 24 WADE ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MARK P MILLSPAUGH Chief Executive Officer 24 WADE ROAD, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141764197
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 24 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-29 Address 24 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address 24 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-01-29 Address 24 WADE ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003286 2024-01-29 BIENNIAL STATEMENT 2024-01-29
230519002031 2023-05-19 BIENNIAL STATEMENT 2021-08-01
170907002006 2017-09-07 BIENNIAL STATEMENT 2017-08-01
990106000470 1999-01-06 CERTIFICATE OF AMENDMENT 1999-01-06
951020002159 1995-10-20 BIENNIAL STATEMENT 1995-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201271.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State