Search icon

STERLING ENVIRONMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING ENVIRONMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (15 years ago)
Entity Number: 4040221
ZIP code: 10986
County: Nassau
Place of Formation: New York
Activity Description: Supply, install and service specialty environmental rooms for the medical and research industries.
Address: 170 MOTT FARM ROAD, TOMKINS COVE, NY, United States, 10986

Contact Details

Website http://www.sterlingenvironments.com

Phone +1 800-608-9110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERONICA A YACONO DOS Process Agent 170 MOTT FARM ROAD, TOMKINS COVE, NY, United States, 10986

Chief Executive Officer

Name Role Address
VERONICA A YACONO Chief Executive Officer PO BOX 388, TOMKINS COVE, NY, United States, 10986

Unique Entity ID

Unique Entity ID:
LJFKPNMFKNN5
CAGE Code:
8RWJ5
UEI Expiration Date:
2021-10-22

Business Information

Activation Date:
2020-10-26
Initial Registration Date:
2020-09-15

Commercial and government entity program

CAGE number:
8RWJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-28
CAGE Expiration:
2025-10-26
SAM Expiration:
2021-10-22

Contact Information

POC:
VERONICA YACONO

Form 5500 Series

Employer Identification Number (EIN):
274593020
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
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:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address PO BOX 388, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address PO BOX 2, HAWLEYVILLE, CT, 06440, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-09-12 Address PO BOX 388, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address PO BOX 2, HAWLEYVILLE, CT, 06440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502002938 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230912001750 2023-09-12 BIENNIAL STATEMENT 2023-01-01
210112060386 2021-01-12 BIENNIAL STATEMENT 2021-01-01
110110000269 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
57065.00
Total Face Value Of Loan:
57065.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,065
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,532.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $57,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State