Search icon

STERLING INVESTMENT MANAGEMENT, INC.

Company Details

Name: STERLING INVESTMENT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1947997
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 220 LINCOLN PLACE #4FT, BROOKLYN, NY, United States, 11217
Principal Address: 220 LINCOLN PL, #4FT, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACQUETTE M. TIMMONS DOS Process Agent 220 LINCOLN PLACE #4FT, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JACQUETTE M TIMMONS Chief Executive Officer 220 LINCOLN PL, #4FT, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1999-08-24 2017-08-14 Address 220 LINCOLN PLACE #4F, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1997-09-04 2017-08-14 Address 220 LINCOLN PL, #4F, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-09-04 2017-08-14 Address 220 LINCOLN PL, #4F, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1995-08-15 1999-08-24 Address 220 LINCOLN PL #4F, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190822060055 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170814006021 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150810006173 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130830006182 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110914002148 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090805002029 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070918002875 2007-09-18 BIENNIAL STATEMENT 2007-08-01
051109002371 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030911002409 2003-09-11 BIENNIAL STATEMENT 2003-08-01
010905002547 2001-09-05 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043458202 2020-07-31 0202 PPP 220 LINCOLN PL APT 4F, BROOKLYN, NY, 11217-3704
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5543
Loan Approval Amount (current) 5543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-3704
Project Congressional District NY-10
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5576.56
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State