Search icon

STERLING BUSINESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719211
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3600 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RONALD TRUTTA Agent 11 PINETOP DR., SHIRLEY, NY, 11967

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RONALD C TROTTA Chief Executive Officer 11 PINETOP DRIVE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2008-01-17 2010-01-19 Address 11 PINETOP DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2008-01-17 2010-01-19 Address 11 PINETOP DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2008-01-17 2010-01-19 Address 11 PINETOP DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2003-12-23 2008-01-17 Address 11 PINETOP DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2003-12-23 2008-01-17 Address 11 PINETOP DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140307002813 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120209002293 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100119002101 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080117002710 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060203003174 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0213P0407
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-4877.54
Base And Exercised Options Value:
-4877.54
Base And All Options Value:
-4877.54
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-08-13
Description:
IGF::OT::IGF, CLOSEOUT AND DEOBLIGATE EXCESS FUNDS - COPIERS AND 2 EACH SHREDDERS FOR NASSAU COUNTY EOC TO SUPPORT DR-4085-NY IN SUPPORT OF HURRICANE SANDY.
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQU
Procurement Instrument Identifier:
HSFE0212P4030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2452.77
Base And Exercised Options Value:
-2452.77
Base And All Options Value:
-2452.77
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-23
Description:
DEOBLIGATE UNLIQUIDATED FUNDS AND CLOSE OUT CONTRACT.
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQU

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
63720.00
Total Face Value Of Loan:
63720.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63720
Current Approval Amount:
63720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64578.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State