Search icon

STERN VALUE MANAGEMENT LTD.

Company Details

Name: STERN VALUE MANAGEMENT LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1982 (42 years ago)
Entity Number: 802215
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ATTN: JAY GOLDBURD, 11 BROADWAY #1155, NEW YORK, NY, United States, 10004
Principal Address: 3 COLUMBUS CIR SUITE 1505, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2022 133138306 2023-10-13 STERN VALUE MANAGEMENT LTD. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Sponsor’s telephone number 2122610600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing HEMA SINGH
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2021 133138306 2022-10-14 STERN VALUE MANAGEMENT LTD. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Sponsor’s telephone number 2122610600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing HEMA SINGH
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2020 133138306 2021-10-13 STERN VALUE MANAGEMENT LTD. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing HEMA SINGH
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2019 133138306 2020-10-14 STERN VALUE MANAGEMENT LTD. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Sponsor’s telephone number 2122610600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing HEMA SINGH
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2018 133138306 2019-07-31 STERN VALUE MANAGEMENT LTD. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Sponsor’s telephone number 2122610600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing HEMA SINGH
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2017 133138306 2018-10-15 STERN VALUE MANAGEMENT LTD. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Sponsor’s telephone number 2122610600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOEL M. STERN
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2016 133138306 2017-10-10 STERN VALUE MANAGEMENT LTD. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JOEL M. STERN
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2015 133138306 2016-10-14 STERN VALUE MANAGEMENT LTD. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Sponsor’s telephone number 2122610600
Plan sponsor’s address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing AVRAHAM TIMOR
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2014 133138306 2015-07-22 STERN VALUE MANAGEMENT LTD. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Sponsor’s telephone number 2122610600
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing AVRAHAM TIMOR
STERN VALUE MANAGEMENT 401(K) PROFIT SHARING PLAN 2013 133138306 2014-07-28 STERN VALUE MANAGEMENT LTD. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-02-01
Business code 541600
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing AVRAHAM TIMOR

Chief Executive Officer

Name Role Address
ERIK STERN Chief Executive Officer 3 COLUMBUS CIR SUITE 1505, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GOLDBURD LLP DOS Process Agent ATTN: JAY GOLDBURD, 11 BROADWAY #1155, NEW YORK, NY, United States, 10004

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2014-11-04 2021-03-04 Address ATTN: JAY GOLDBURD, 42 WEST 38TH ST STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-12-21 2014-11-04 Address ATTN: JAY GOLDBURG, 42 WEST 38TH ST STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-02 2012-12-21 Address ATTN: JAY GOLDBURG, 42 WEST 38TH ST STE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-02 2021-03-04 Address 75 BROAD ST STE 2910, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2004-02-25 2013-10-28 Name STERN STEWART & CO.
1999-12-09 2013-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-07 2010-04-02 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
1999-01-07 2010-04-02 Address 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
1997-08-25 1999-01-07 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-08-25 1999-01-07 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210304061050 2021-03-04 BIENNIAL STATEMENT 2020-11-01
141104006833 2014-11-04 BIENNIAL STATEMENT 2014-11-01
131028000154 2013-10-28 CERTIFICATE OF AMENDMENT 2013-10-28
121221002135 2012-12-21 BIENNIAL STATEMENT 2012-11-01
101130002559 2010-11-30 BIENNIAL STATEMENT 2010-11-01
100402003430 2010-04-02 BIENNIAL STATEMENT 2008-11-01
040225000873 2004-02-25 CERTIFICATE OF AMENDMENT 2004-02-25
001218002296 2000-12-18 BIENNIAL STATEMENT 2000-11-01
991209000725 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
990107002103 1999-01-07 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633018204 2020-08-05 0202 PPP 3 COLUMBUS CIR FL 15, NEW YORK, NY, 10019
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71462
Loan Approval Amount (current) 71462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71759.64
Forgiveness Paid Date 2021-01-07
4372908500 2021-02-25 0202 PPS 3 Columbus Cir Ste 1505, New York, NY, 10019-8760
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-8760
Project Congressional District NY-12
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100846.61
Forgiveness Paid Date 2022-01-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State