Search icon

STERLING MODULAR HOMES, INC.

Company Details

Name: STERLING MODULAR HOMES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515848
ZIP code: 14043
County: Erie
Place of Formation: Delaware
Address: 2 MAIN STREET, PO BOX 397, DEPEW, NY, United States, 14043
Principal Address: 5661 TRANSIT ROAD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
STERLING MODULAR HOMES, INC. DOS Process Agent 2 MAIN STREET, PO BOX 397, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
RALPH SHOWALTER Chief Executive Officer 5661 TRANSIT ROAD, PO BOX 397, DEPEW, NY, United States, 14043

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
47C50
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JASON LAHTI
Phone:
+1 716-270-5524
Fax:
+1 716-685-0066

History

Start date End date Type Value
2020-04-03 2021-05-03 Address 2 MAIN STREET, PO BOX 397, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2009-05-28 2020-04-03 Address 2 MAIN ST, PO BOX 397, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2009-05-28 2020-04-03 Address 2 MAIN ST, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2007-05-10 2020-04-03 Address 2 MAIN STREET. PO BOX 397, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060279 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200403060144 2020-04-03 BIENNIAL STATEMENT 2019-05-01
130709002053 2013-07-09 BIENNIAL STATEMENT 2013-05-01
110527003304 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090528002033 2009-05-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P415P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
249750.00
Base And Exercised Options Value:
249750.00
Base And All Options Value:
249750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-10-20
Description:
IGF::OT::IGF BUILDING 6
Naics Code:
321992: PREFABRICATED WOOD BUILDING MANUFACTURING
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W912P410P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
98150.00
Base And Exercised Options Value:
98150.00
Base And All Options Value:
98150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-12
Description:
ONE TIME IN-BOUND FEE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
C119: OTHER BUILDINGS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State