Search icon

STERN INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: STERN INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1975 (50 years ago)
Entity Number: 371258
ZIP code: 10037
County: New York
Place of Formation: New York
Principal Address: 15 W 47TH STREET, NEW YORK, NY, United States, 10036
Address: 15 W 47TH STREET, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY STERN Chief Executive Officer 15 W 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47TH STREET, NEW YORK, NY, United States, 10037

Form 5500 Series

Employer Identification Number (EIN):
132812548
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2007-06-06 Address 15 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-07-08 2007-06-06 Address 15 WEST 47TH ST., NEW YORK, NY, 10037, USA (Type of address: Service of Process)
1995-07-25 2007-06-06 Address 15 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-07-25 2001-05-24 Address 14 COTSWALD WAY, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1975-05-30 1997-07-08 Address 66 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002002 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110603003331 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090429002385 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070606002379 2007-06-06 BIENNIAL STATEMENT 2007-05-01
20060321021 2006-03-21 ASSUMED NAME LLC INITIAL FILING 2006-03-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81005.00
Total Face Value Of Loan:
81005.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81005.00
Total Face Value Of Loan:
81005.00

Trademarks Section

Serial Number:
74390301
Mark:
SIL
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1993-05-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SIL

Goods And Services

For:
jewelry made of precious metals with or without precious or semi-precious stones
First Use:
1993-05-03
International Classes:
014 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81005
Current Approval Amount:
81005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81446.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81005
Current Approval Amount:
81005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81740.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State