Search icon

STERLING CARE HOMECARE SERVICES LLC

Company Details

Name: STERLING CARE HOMECARE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2015 (10 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 4792915
ZIP code: 10504
County: Albany
Place of Formation: New York
Address: 2 Byram Brook Place, Armonk, NY, United States, 10504

DOS Process Agent

Name Role Address
STERLING CARE HOMECARE SERVICES LLC DOS Process Agent 2 Byram Brook Place, Armonk, NY, United States, 10504

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-05 2023-07-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-05 2023-07-11 Address 2 Byram Brook Place, Armonk, NY, 10504, USA (Type of address: Service of Process)
2022-09-28 2023-07-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-12 2023-07-05 Address 95 CHURCH STREET, SUITE 310, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-07-21 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-07-21 2019-07-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711001562 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
230705002812 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220928019376 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210714002149 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190712060981 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170717006136 2017-07-17 BIENNIAL STATEMENT 2017-07-01
151116000097 2015-11-16 CERTIFICATE OF PUBLICATION 2015-11-16
150721010351 2015-07-21 ARTICLES OF ORGANIZATION 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708347710 2020-05-01 0202 PPP 95 Church Street, White Plains, NY, 10601
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59435
Loan Approval Amount (current) 59435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59839.49
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State