Search icon

STERLING BUSINESS SYSTEMS, INC.

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)
2002-01-15 2008-01-17 Address 11 PINETOP DR., SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

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
031223002560 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020115000397 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFE0212P4030 2012-08-23 2012-08-23 2012-08-23
Unique Award Key CONT_AWD_HSFE0212P4030_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DEOBLIGATE UNLIQUIDATED FUNDS AND CLOSE OUT CONTRACT.
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQU

Recipient Details

Recipient STERLING BUSINESS SYSTEMS, INC.
UEI CZ2RKG1R3GY3
Legacy DUNS 783703754
Recipient Address UNITED STATES, 11 PINETOP DR, SHIRLEY, 119672604

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004887202 2020-04-27 0235 PPP 3600 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716-1005
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63720
Loan Approval Amount (current) 63720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-1005
Project Congressional District NY-02
Number of Employees 7
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64578.45
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State