Search icon

CASS STERLING INC.

Company Details

Name: CASS STERLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2015 (9 years ago)
Entity Number: 4865871
ZIP code: 07010
County: New York
Place of Formation: New York
Address: 250 RIVERVIEW PLACE, CLIFFSIDE, NJ, United States, 07010
Principal Address: 1829 West 12th Street, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASS STERLING INC. DOS Process Agent 250 RIVERVIEW PLACE, CLIFFSIDE, NJ, United States, 07010

Chief Executive Officer

Name Role Address
ANNY JIANG Chief Executive Officer 1829 WEST 12TH STREET, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
220202003319 2022-02-02 BIENNIAL STATEMENT 2022-02-02
151217000482 2015-12-17 CERTIFICATE OF INCORPORATION 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831697710 2020-05-01 0202 PPP 1829 West 12 Street, BROOKLYN, NY, 11223
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29225
Loan Approval Amount (current) 29225
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29513
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State