Search icon

STERLING USA CORP.

Company Details

Name: STERLING USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4536154
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 1250 BROADWAY SUITE #3618, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVINDRA PARASRAM Chief Executive Officer 1250 BROADWAY SUITE #3618, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RAICH ENDE MALTER & CO. LLP DOS Process Agent 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-09-07 2020-02-28 Address 4545 CENTER BLVD APT PH20, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2018-09-07 2020-02-28 Address 4545 CENTER BLVD APT PH20, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office)
2018-09-07 2020-02-28 Address 444 MADISON AVE.,SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-01 2018-09-07 Address 77 WATER STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-02-01 2018-09-07 Address 77 WATER STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200228060034 2020-02-28 BIENNIAL STATEMENT 2020-02-01
180907006231 2018-09-07 BIENNIAL STATEMENT 2018-02-01
160201006218 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140227000744 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29020.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State