Search icon

STS GLOBAL INC.

Company Details

Name: STS GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549669
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Principal Address: 12 Technology Drive, Unit 12-4, East Setauket, NY, United States, 11733
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 20000

Share Par Value 0

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1708196 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794 631-246-5000

Filings since 2017-09-28

Form type D
File number 021-295587
Filing date 2017-09-28
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BKJ8 Active Non-Manufacturer 2015-02-18 2024-03-03 2027-10-27 2023-10-14

Contact Information

POC DAVID HERSHBERG
Phone +1 631-246-5000
Fax +1 631-982-5318
Address 1500 STONY BROOK RD, STONY BROOK, SUFFOLK, NY, 11794 4600, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-10-17
CAGE number 3AQ93
Company Name NETWORK INNOVATIONS INC
CAGE Last Updated 2024-07-19
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
TIMOTHY HARKEMA Chief Executive Officer 12 TECHNOLOGY DRIVE, UNIT 12-4, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2024-09-10 2024-10-07 Address 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-10 2024-10-07 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-10 2024-10-07 Address 12 TECHNOLOGY DRIVE, UNIT 12-4, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 20000000, Par value: 0
2024-08-29 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-28 2024-09-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-03-28 2024-09-10 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-03-28 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 20000000, Par value: 0
2024-03-28 2024-09-10 Address 12 TECHNOLOGY DRIVE, UNIT 12-4, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007003802 2024-09-24 CERTIFICATE OF CHANGE BY AGENT 2024-09-24
240910000662 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
240328002035 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220622001733 2022-06-21 CERTIFICATE OF CHANGE BY ENTITY 2022-06-21
220510000690 2022-05-10 BIENNIAL STATEMENT 2022-03-01
200526060089 2020-05-26 BIENNIAL STATEMENT 2020-03-01
171221006226 2017-12-21 BIENNIAL STATEMENT 2016-03-01
171130000398 2017-11-30 CERTIFICATE OF AMENDMENT 2017-11-30
150212000202 2015-02-12 CERTIFICATE OF AMENDMENT 2015-02-12
140324000724 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6024177208 2020-04-27 0235 PPP 1500 STONY BROOK RD CEWIT Building Room #231, STONY BROOK, NY, 11794-4600
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142900
Loan Approval Amount (current) 142900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11794-4600
Project Congressional District NY-01
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144059.08
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State