Search icon

STERLING VALUATION GROUP, INC.

Company Details

Name: STERLING VALUATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210893
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 590 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MURRAY GRENVILLE Chief Executive Officer 590 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060217 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061710 2021-05-06 BIENNIAL STATEMENT 2021-05-01
SR-41413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130507006739 2013-05-07 BIENNIAL STATEMENT 2013-05-01
090513002728 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070503002866 2007-05-03 BIENNIAL STATEMENT 2007-05-01
050526001071 2005-05-26 APPLICATION OF AUTHORITY 2005-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008837700 2020-05-01 0202 PPP 590 Madison Avenue 5th Floor, New York, NY, 10022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216100
Loan Approval Amount (current) 216100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199782.1
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State