Search icon

STERLING PROPERTY SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1382450
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
800726615
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type End date
10311203102 CORPORATE BROKER 2026-01-16
10301215721 ASSOCIATE BROKER 2026-01-25
10991209534 REAL ESTATE PRINCIPAL OFFICE No data

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
57295.00
Total Face Value Of Loan:
57295.00
Date:
2020-05-02
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:
57290.00
Total Face Value Of Loan:
57290.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57295
Current Approval Amount:
57295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57675.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57290
Current Approval Amount:
57290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57679.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State