Search icon

STERLING PROPERTY SOLUTIONS, INC.

Headquarter

Company Details

Name: STERLING PROPERTY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2011 (14 years ago)
Entity Number: 4091616
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 77 TARRYTOWN ROAD SUITE 1E, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STERLING PROPERTY SOLUTIONS, INC., CONNECTICUT 1382450 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING PROPERTY SOLUTIONS, INC. 401(K) PLAN 2023 800726615 2024-06-21 STERLING PROPERTY SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9142628290
Plan sponsor’s address 77 TARRYTOWN RD, WHITE PLAINS, NY, 106071639

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing AURORA NOVAKAJ
STERLING PROPERTY SOLUTIONS, INC. 401(K) PLAN 2022 800726615 2023-07-18 STERLING PROPERTY SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9142628290
Plan sponsor’s address 77 TARRYTOWN RD STE. 1E, WHITE PLAINS, NY, 106071639

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing AURORA NOVAKAJ

DOS Process Agent

Name Role Address
STERLING PROPERTY SOLUTIONS, INC. DOS Process Agent 77 TARRYTOWN ROAD SUITE 1E, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
LINDA EINFRANK Chief Executive Officer 77 TARRYTOWN ROAD, SUITE 1E, WHITE PLAINS, NY, United States, 10607

Licenses

Number Type End date
10311203102 CORPORATE BROKER 2026-01-16
10301215721 ASSOCIATE BROKER 2026-01-25
10991209534 REAL ESTATE PRINCIPAL OFFICE No data
10401271256 REAL ESTATE SALESPERSON 2025-01-30
10401394537 REAL ESTATE SALESPERSON 2027-04-04

History

Start date End date Type Value
2015-05-04 2021-05-10 Address 77 TARRYTOWN ROAD SUITE 1E, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2013-05-08 2015-05-04 Address 120 BLOOMINGDALE ROAD, SUITE 101, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2013-05-08 2015-05-04 Address 120 BLOMINGDALE ROAD SUITE 101, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2011-05-09 2015-05-04 Address P.O. BOX 152, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060263 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501060420 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171127006168 2017-11-27 BIENNIAL STATEMENT 2017-05-01
150504006374 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006171 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110509000381 2011-05-09 CERTIFICATE OF INCORPORATION 2011-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9005178409 2021-02-14 0202 PPS 77 Tarrytown Rd Ste 1E C/O Sterling Property Solutions Inc, White Plains, NY, 10607-1644
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57295
Loan Approval Amount (current) 57295
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 White Plains, WESTCHESTER, NY, 10607-1644
Project Congressional District NY-16
Number of Employees 6
NAICS code 531311
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 57675.57
Forgiveness Paid Date 2021-10-20
3111607701 2020-05-01 0202 PPP C/O STERLING PROPERTY SOLUTIONS INC 77 TARRYTOWN RD STE 1E, WHITE PLAINS, NY, 10607
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) 57290
Loan Approval Amount (current) 57290
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 WHITE PLAINS, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 531120
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 57679.89
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State