Search icon

STERLING TIME LLC

Company Details

Name: STERLING TIME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848096
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 3611 14TH AVE 6TH FLR, BROOKYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3611 14TH AVE 6TH FLR, BROOKYN, NY, United States, 11218

History

Start date End date Type Value
2002-12-20 2004-12-16 Address 30 WEST 47TH STREET SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041216002709 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021220000412 2002-12-20 ARTICLES OF ORGANIZATION 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194017309 2020-04-29 0202 PPP 449 20th Street, Brooklyn, NY, 11215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54526.13
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State