Search icon

STERLING CATERERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING CATERERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2261858
ZIP code: 11249
County: Kings
Place of Formation: New York
Principal Address: 106 ROSS STREET, BROOKLYN, NY, United States, 11249
Address: 106 ROSE STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 ROSE STREET, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
JACOB HIRSCH Chief Executive Officer 106 ROSS STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Type Date Last renew date End date Address Description
0346-23-126668 Alcohol sale 2023-06-01 2023-06-01 2025-06-30 75 ROSS ST, BROOKLYN, New York, 11249 Catering Establishment

History

Start date End date Type Value
2023-03-11 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-20 2020-05-04 Address 106 ROSE STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-01-20 2020-05-04 Address 106 ROSE STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
1998-05-21 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-21 2017-01-20 Address 599 BARNARD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061059 2020-05-04 BIENNIAL STATEMENT 2020-05-01
170120002002 2017-01-20 BIENNIAL STATEMENT 2016-05-01
020314000374 2002-03-14 ANNULMENT OF DISSOLUTION 2002-03-14
DP-1565016 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010626000238 2001-06-26 CERTIFICATE OF AMENDMENT 2001-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2758216 SL VIO INVOICED 2018-03-12 550 SL - Sick Leave Violation

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$458,978.38
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,978.38
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$463,945.41
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $458,972.38
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$331,641.72
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,641.72
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$334,442.25
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $250,000
Utilities: $6,641.72
Rent: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State