Search icon

STERLING GLOBAL DEVELOPMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING GLOBAL DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4246807
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 35-11 DITMARS BLVD FLR 2, ASTORIA, NY, United States, 11105

Agent

Name Role Address
MARIAN SPACEK Agent 35-11 DITMARS BLVD FLR 2, ASTORIA, NY, 11105

DOS Process Agent

Name Role Address
STERLING GLOBAL DEVELOPMENT LLC DOS Process Agent 35-11 DITMARS BLVD FLR 2, ASTORIA, NY, United States, 11105

Unique Entity ID

Unique Entity ID:
QAYMB5KXZ9R3
CAGE Code:
8MD16
UEI Expiration Date:
2021-12-05

Business Information

Division Name:
STERLING GLOBAL DEVELOPMENT, LLC
Activation Date:
2020-06-29
Initial Registration Date:
2020-06-08

Commercial and government entity program

CAGE number:
8MD16
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2025-06-29
SAM Expiration:
2021-12-05

Contact Information

POC:
MARIAN SPACEK
Corporate URL:
www.sterlingglobaldev.com

History

Start date End date Type Value
2020-02-21 2024-04-09 Address 35-11 DITMARS BLVD FLR 2, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2020-02-21 2024-04-09 Address 35-11 DITMARS BLVD FLR 2, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2012-10-01 2020-02-21 Address 20-21 49TH STREET, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2012-10-01 2020-02-21 Address 20-21 49TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2012-05-17 2012-10-01 Address 18-05 27TH AVENUE, #3A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003646 2024-04-09 BIENNIAL STATEMENT 2024-04-09
200221000596 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
140911000479 2014-09-11 CERTIFICATE OF PUBLICATION 2014-09-11
121001000112 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
120517000239 2012-05-17 ARTICLES OF ORGANIZATION 2012-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
415400.00
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:
174400.00
Total Face Value Of Loan:
174400.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$174,400
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,133.76
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $174,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State