Search icon

STERLING ENVIRONMENTS INC.

Company Details

Name: STERLING ENVIRONMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 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

Phone +1 800-608-9110

Website http://www.sterlingenvironments.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJFKPNMFKNN5 2021-10-22 170 MOTT FARM RD, TOMKINS COVE, NY, 10986, 1411, USA PO BOX 2, HAWLEYVILLE, CT, 06440, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-10-26
Initial Registration Date 2020-09-15
Entity Start Date 2011-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238990, 333415, 334519, 493120
Product and Service Codes J041, L041, N041, N054, N099, Y1HC

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL KOSEWSKI
Address 4 PHEASANT RIDGE ROAD, NEWTOWN, CT, 06470, USA
Government Business
Title PRIMARY POC
Name VERONICA YACONO
Address 170 MOTT FARM ROAD, TOMKINS COVE, NY, 10986, USA
Past Performance
Title PRIMARY POC
Name JILL KOSEWSKI
Address 4 PHEASANT RIDGE ROAD, NEWTOWN, CT, 06470, USA
Title ALTERNATE POC
Name VERONICA YACONO
Address 170 MOTT FARM ROAD, TOMKINS COVE, NY, 10986, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING ENVIRONMENTS INC. 401(K) P/S PLAN 2023 274593020 2024-07-17 STERLING ENVIRONMENTS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9143193381
Plan sponsor’s address 471 N BRDWAY, 250, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing VERONICA YACONO
STERLING ENVIRONMENTS INC. 401(K) P/S PLAN 2022 274593020 2023-07-10 STERLING ENVIRONMENTS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5163619363
Plan sponsor’s address 471 N BROADWAY, 250, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 274593020
Plan administrator’s name STERLING ENVIRONMENTS INC.
Plan administrator’s address 471 N BROADWAY, 250, JERICHO, NY, 11753
Administrator’s telephone number 5163619363

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JILL DESPAGNA
STERLING ENVIRONMENTS INC. 401(K) P/S PLAN 2021 274593020 2022-12-31 STERLING ENVIRONMENTS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5163619363
Plan sponsor’s address 471 N BROADWAY, 250, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 274593020
Plan administrator’s name STERLING ENVIRONMENTS INC.
Plan administrator’s address 471 N BROADWAY, 250, JERICHO, NY, 11753
Administrator’s telephone number 5163619363

Signature of

Role Plan administrator
Date 2022-12-31
Name of individual signing JILL DESPAGNA
STERLING ENVIRONMENTS INC. 401(K) P/S PLAN 2020 274593020 2021-06-09 STERLING ENVIRONMENTS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5163619363
Plan sponsor’s address 471 N BROADWAY, 250, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 274593020
Plan administrator’s name STERLING ENVIRONMENTS INC.
Plan administrator’s address 471 N BROADWAY, 250, JERICHO, NY, 11753
Administrator’s telephone number 5163619363

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing JILL DESPAGNA
STERLING ENVIRONMENTS INC. 401(K) P/S PLAN 2019 274593020 2020-08-26 STERLING ENVIRONMENTS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5163619363
Plan sponsor’s address 471 N BROADWAY, 250, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 274593020
Plan administrator’s name STERLING ENVIRONMENTS INC.
Plan administrator’s address 471 N BROADWAY, 250, JERICHO, NY, 11753
Administrator’s telephone number 5163619363

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing JILL DESPAGNA

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

History

Start date End date Type Value
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)
2021-01-12 2023-09-12 Address PO BOX 2, HAWLEYVILLE, CT, 06440, USA (Type of address: Chief Executive Officer)
2011-01-10 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-10 2023-09-12 Address 471 NORTH BROADWAY, SUITE 250, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302707709 2020-05-01 0235 PPP 471 N BROADWAY, JERICHO, NY, 11753-2106
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57065
Loan Approval Amount (current) 57065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-2106
Project Congressional District NY-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57532.46
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State