Search icon

STERLING TECHNOLOGY GROUP, INC.

Company Details

Name: STERLING TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612819
ZIP code: 11554
County: Westchester
Place of Formation: New York
Address: 81 GREENWAY CLOSE, RYE BROOK, NY, United States, 10573
Address: 181 CHESTNUT AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 CHESTNUT AVE, EAST MEADOW, NY, United States, 11554

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALLAN TIMARKY Chief Executive Officer 81 GREENWAY CLOSE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 81 GREENWAY CLOSE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-04-05 2024-09-03 Address 81 GREENWAY CLOSE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-04-05 2024-09-03 Address 81 GREENWAY CLOSE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2008-10-27 2010-04-05 Address 81 GREENWAY CLOSE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2008-01-04 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-04 2008-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-04 2008-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903004293 2024-09-03 BIENNIAL STATEMENT 2024-09-03
140228002034 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120201002069 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100405002613 2010-04-05 BIENNIAL STATEMENT 2010-01-01
081027000382 2008-10-27 CERTIFICATE OF CHANGE 2008-10-27
080104000465 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797808406 2021-02-12 0202 PPS 411 Theodore Fremd Ave Ste 206, Rye, NY, 10580-1411
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1411
Project Congressional District NY-16
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41919.06
Forgiveness Paid Date 2021-09-29
2628507704 2020-05-01 0202 PPP 411 Theodore Fremd Ave. Suite 206S, RYE, NY, 10580
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41970.1
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State