Search icon

STERLING FLOOR DESIGNS, LTD.

Company Details

Name: STERLING FLOOR DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1979 (45 years ago)
Entity Number: 594172
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Activity Description: Founded 1979. Vendor and installer of carpet, ceramic, stone, hardwood and resilient floors.
Address: 82 MODULAR AVE, COMMACK, NY, United States, 11725
Principal Address: 82 MODULAR DRIVE, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-993-3000

Phone +1 631-993-3042

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1V7G8 Obsolete Non-Manufacturer 2001-11-19 2024-03-05 2023-12-11 No data

Contact Information

POC ILENE HERZ
Phone +1 631-993-3000
Fax +1 631-993-3060
Address 82 MODULAR AVE, COMMACK, NY, 11725 5706, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2023 112512551 2024-06-20 STERLING FLOOR DESIGNS, LTD 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2022 112512551 2023-05-03 STERLING FLOOR DESIGNS, LTD 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2023-05-03
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2021 112512551 2022-05-11 STERLING FLOOR DESIGNS, LTD 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2020 112512551 2021-05-06 STERLING FLOOR DESIGNS, LTD 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2019 112512551 2020-08-20 STERLING FLOOR DESIGNS, LTD 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2018 112512551 2019-09-12 STERLING FLOOR DESIGNS, LTD 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2017 112512551 2018-09-06 STERLING FLOOR DESIGNS, LTD 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2018-09-06
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2016 112512551 2017-09-18 STERLING FLOOR DESIGNS, LTD 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2017-09-18
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2015 112512551 2016-07-19 STERLING FLOOR DESIGNS, LTD 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing JERRY HERZ
STERLING FLOOR DESIGNS, LTD PROFIT SHARING PLAN 2014 112512551 2015-08-06 STERLING FLOOR DESIGNS, LTD 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 442210
Sponsor’s telephone number 6319933000
Plan sponsor’s address 82 MODULAR AVENUE, COMMACK, NY, 117255706

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing JERRY HERZ
Role Employer/plan sponsor
Date 2015-08-06
Name of individual signing JERRY HERZ

Chief Executive Officer

Name Role Address
JERRY HERZ Chief Executive Officer 82 MODULAR DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
STERLING FLOOR DESIGNS, LTD. DOS Process Agent 82 MODULAR AVE, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
1452475-DCA Active Business 2012-12-19 2025-02-28

History

Start date End date Type Value
2022-05-28 2022-09-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-07-23 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-08-27 2019-11-08 Address 82 MODULAR DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-07-24 2007-08-27 Address 82 MODULAR DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-01-11 2007-07-24 Address 50 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1995-05-05 2007-08-27 Address 50 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-05-05 2001-01-11 Address 50 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-05-05 2007-08-27 Address 75 HUNTING HILL DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1979-11-23 1995-05-05 Address 10 NEPTUNE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1979-11-23 2008-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191108060333 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171110006125 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151120006146 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131108006729 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111212002008 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091123002083 2009-11-23 BIENNIAL STATEMENT 2009-11-01
080723000562 2008-07-23 CERTIFICATE OF AMENDMENT 2008-07-23
070827002513 2007-08-27 BIENNIAL STATEMENT 2007-11-01
070724000707 2007-07-24 CERTIFICATE OF CHANGE 2007-07-24
010111000209 2001-01-11 CERTIFICATE OF AMENDMENT 2001-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611913 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611914 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3298762 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298763 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2937911 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937912 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2488180 RENEWAL INVOICED 2016-11-11 100 Home Improvement Contractor License Renewal Fee
2488179 TRUSTFUNDHIC INVOICED 2016-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891397 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891398 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634006 0214700 2006-04-25 50 PINELAWN ROAD, MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-26
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2006-05-23
Abatement Due Date 2006-05-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2006-05-23
Abatement Due Date 2006-05-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 6
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829098501 2021-03-02 0235 PPS 82 Modular Ave, Commack, NY, 11725-5706
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 775500
Loan Approval Amount (current) 775500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5706
Project Congressional District NY-01
Number of Employees 57
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781510.12
Forgiveness Paid Date 2021-12-14
9680447110 2020-04-15 0235 PPP 82 MODULAR AVE, COMMACK, NY, 11725-5706
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 775500
Loan Approval Amount (current) 775500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-5706
Project Congressional District NY-01
Number of Employees 55
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 781445.5
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1550767 Intrastate Non-Hazmat 2023-04-27 1 2022 3 3 Private(Property)
Legal Name STERLING FLOOR DESIGNS LTD
DBA Name -
Physical Address 82 MODULAR AVE, COMMACK, NY, 11725, US
Mailing Address 82 MODULAR AVE, COMMACK, NY, 11725, US
Phone (631) 469-3016
Fax -
E-mail JHERZ@STERLINGFLOORDESIGNS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10100174
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 10673MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W163K7302176
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1021002230
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 10673MM
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W163K7302176
Decal number of the main unit 33074104
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State