Search icon

STERLING CATERERS INC.

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
980521000254 1998-05-21 CERTIFICATE OF INCORPORATION 1998-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-13 No data 75 ROSS ST, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673288504 2021-02-19 0202 PPS 75 Ross St, Brooklyn, NY, 11249-7642
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458978.38
Loan Approval Amount (current) 458978.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-7642
Project Congressional District NY-07
Number of Employees 19
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 463945.41
Forgiveness Paid Date 2022-04-01
7727837206 2020-04-28 0202 PPP 75 Ross Street, Brooklyn, NY, 11249
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331641.72
Loan Approval Amount (current) 331641.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 334442.25
Forgiveness Paid Date 2021-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State