Search icon

STERLING PIERCE COMPANY INC.

Company Details

Name: STERLING PIERCE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (42 years ago)
Entity Number: 818852
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 395 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 395 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERLING PIERCE COMPANY INC. DOS Process Agent 395 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
STEVEN CIESLICKI Chief Executive Officer 395 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2007-01-12 2019-01-08 Address 395 ATLANTIC AVE, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2003-01-16 2017-01-26 Address 395 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, 1433, USA (Type of address: Service of Process)
1995-07-17 2007-01-12 Address 32 MELROSE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1995-07-17 2003-01-16 Address 424 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, 1433, USA (Type of address: Principal Executive Office)
1995-07-17 2003-01-16 Address 424 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, 1433, USA (Type of address: Service of Process)
1983-01-28 1995-07-17 Address 69-64 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060162 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190108061054 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170126006345 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150113006355 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130314002280 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110214002060 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090112003276 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070112002203 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050202002819 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030116002518 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525528304 2021-01-25 0235 PPS 395 Atlantic Ave, East Rockaway, NY, 11518-1423
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239343.35
Loan Approval Amount (current) 239343.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1423
Project Congressional District NY-04
Number of Employees 13
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240925.68
Forgiveness Paid Date 2021-10-04
9110707103 2020-04-15 0235 PPP 395 Atlantic Avenue, East Rockaway, NY, 11518
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239343.35
Loan Approval Amount (current) 239343.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 19
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241397.71
Forgiveness Paid Date 2021-03-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State