Search icon

STERLING PIERCE COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING PIERCE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (43 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

Form 5500 Series

Employer Identification Number (EIN):
112672886
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
239343.35
Total Face Value Of Loan:
239343.35
Date:
2020-04-15
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:
239343.35
Total Face Value Of Loan:
239343.35

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$239,343.35
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,343.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$240,925.68
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $239,337.35
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$239,343.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,343.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$241,397.71
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $239,343.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State