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
Name | Role | Address |
---|---|---|
JASON STERLING | Chief Executive Officer | 9 FRAMINGHAM LANE, SHOREHAM, NY, United States, 11786 |
Name | Role | Address |
---|---|---|
JASON STERLING | DOS Process Agent | 9 Framingham lane, Shoreham, NY, United States, 11786 |
Name | Role | Address |
---|---|---|
JASON STERLING | Agent | 150-B KNICKERBOCKER AVE., BOHEMIA, NY, 11716 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9413417107 | 2020-04-15 | 0235 | PPP | 836 Grundy Ave, HOLBROOK, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State