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)
2014-02-27 2018-09-07 Address 509 MADISON AVE.,SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334557302 2020-04-30 0202 PPP 4545 CENTER BLVD APT. PH20, LONG ISLAND CITY, NY, 11109
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29020.48
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State