Search icon

STERLING SHELF LINERS, INC.

Company Details

Name: STERLING SHELF LINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979267
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 9 Framingham lane, Shoreham, NY, United States, 11786

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON STERLING Chief Executive Officer 9 FRAMINGHAM LANE, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
JASON STERLING DOS Process Agent 9 Framingham lane, Shoreham, NY, United States, 11786

Agent

Name Role Address
JASON STERLING Agent 150-B KNICKERBOCKER AVE., BOHEMIA, NY, 11716

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 9 FRAMINGHAM LANE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 836 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2020-07-01 2025-01-02 Address 836 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2019-08-07 2025-01-02 Address 836 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2019-08-07 2020-07-01 Address 836 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2016-07-19 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-07-19 2019-08-07 Address 150-B KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2016-07-19 2025-01-02 Address 150-B KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102005411 2025-01-02 BIENNIAL STATEMENT 2025-01-02
200701060021 2020-07-01 BIENNIAL STATEMENT 2020-07-01
190807060532 2019-08-07 BIENNIAL STATEMENT 2018-07-01
160719000222 2016-07-19 CERTIFICATE OF INCORPORATION 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116388406 2021-02-11 0235 PPS 836 Grundy Ave, Holbrook, NY, 11741-2606
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19820
Loan Approval Amount (current) 19820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2606
Project Congressional District NY-02
Number of Employees 2
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19954.34
Forgiveness Paid Date 2021-10-21
9413417107 2020-04-15 0235 PPP 836 Grundy Ave, HOLBROOK, NY, 11741
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19792
Loan Approval Amount (current) 19792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 337215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19929.99
Forgiveness Paid Date 2020-12-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State