Search icon

IMPERIAL STERLING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPERIAL STERLING LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1981 (44 years ago)
Entity Number: 709053
ZIP code: 19808
County: Westchester
Place of Formation: Delaware
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 287 BOWMAN AVENUE / 2ND FL, SUITE 222, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JERROLD GOLDING LEVY Chief Executive Officer 287 BOWMAN AVENUE / 2ND FL, SUITE 222, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2025-07-21 2025-07-21 Address 287 BOWMAN AVENUE / 2ND FL, SUITE 222, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-07-21 2025-07-21 Address 287 BOWMAN AVENUE / 2ND FL, SUITE 222, PURCHASE, NY, 10577, 2568, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 287 BOWMAN AVENUE / 2ND FL, SUITE 222, PURCHASE, NY, 10577, 2568, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 287 BOWMAN AVENUE / 2ND FL, SUITE 222, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-21 Address 287 BOWMAN AVENUE / 2ND FL, SUITE 222, PURCHASE, NY, 10577, 2568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250721003679 2025-07-21 BIENNIAL STATEMENT 2025-07-21
230706003300 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210720002600 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190717060221 2019-07-17 BIENNIAL STATEMENT 2019-07-01
170727006111 2017-07-27 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-150894.00
Total Face Value Of Loan:
150894.00

Trademarks Section

Serial Number:
73448264
Mark:
CORPLEX
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1983-10-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CORPLEX

Goods And Services

For:
Real Estate Management Services
First Use:
1983-10-07
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$150,894
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,650.24
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $150,894

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State