Search icon

STERLING LORD LITERISTIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING LORD LITERISTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1979 (46 years ago)
Entity Number: 560898
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 22 EDGECLIFF ROAD, UPPER MONTCLAIR, NJ, United States, 07043
Address: 65 BLEECKER ST., 12TH FL., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIPPA BROPHY Chief Executive Officer 65 BLEECKER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O GREENFIELD LABBY LLP DOS Process Agent 65 BLEECKER ST., 12TH FL., NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
132990827
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-29 2013-02-25 Address 65 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-07-27 2003-05-29 Address 65 BLEECKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-07-27 2003-05-29 Address 14 HENDERSON PLACE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-03-17 2001-07-27 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-18 2001-07-27 Address 65 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180426063 2018-04-26 ASSUMED NAME LLC INITIAL FILING 2018-04-26
130628006030 2013-06-28 BIENNIAL STATEMENT 2013-06-01
130225001211 2013-02-25 CERTIFICATE OF AMENDMENT 2013-02-25
110627002399 2011-06-27 BIENNIAL STATEMENT 2011-06-01
070702002442 2007-07-02 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
305652.00
Total Face Value Of Loan:
305652.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$305,652
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$307,896.24
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $305,651

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State