Search icon

STER GROUP, LLC

Company Details

Name: STER GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2009 (16 years ago)
Entity Number: 3811985
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 956 W JERICHO TPKE, STE 1, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
SUSAN HAMBLEN DOS Process Agent 956 W JERICHO TPKE, STE 1, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-10-04 2025-05-01 Address 956 W JERICHO TPKE, STE 1, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-03-07 2023-10-04 Address 956 W JERICHO TPKE, STE 1, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2009-05-19 2013-03-07 Address 72 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501023617 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231004004019 2023-10-04 BIENNIAL STATEMENT 2023-05-01
211021001782 2021-10-21 BIENNIAL STATEMENT 2021-10-21
130626006139 2013-06-26 BIENNIAL STATEMENT 2013-05-01
130307002288 2013-03-07 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

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:
69914.00
Total Face Value Of Loan:
69914.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69914
Current Approval Amount:
69914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70921.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State