Search icon

STERLING REALTY HOLDINGS I, LLC

Company Details

Name: STERLING REALTY HOLDINGS I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2007 (18 years ago)
Entity Number: 3535085
ZIP code: 11219
County: Orange
Place of Formation: New York
Address: 1274 49TH ST, STE 268, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1274 49TH ST, STE 268, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2007-06-22 2013-09-30 Address 581 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210002847 2021-12-10 BIENNIAL STATEMENT 2021-12-10
161121000446 2016-11-21 CERTIFICATE OF AMENDMENT 2016-11-21
130930002118 2013-09-30 BIENNIAL STATEMENT 2013-06-01
070921000567 2007-09-21 CERTIFICATE OF PUBLICATION 2007-09-21
070622000941 2007-06-22 ARTICLES OF ORGANIZATION 2007-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565828000 2020-06-29 0202 PPP 1274 49th Street 268, Brooklyn, NY, 11219-3091
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3041
Loan Approval Amount (current) 3133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3091
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3185.36
Forgiveness Paid Date 2022-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State