Search icon

STERILE SERVICES CO.

Company Details

Entity Name: STERILE SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Document Number: F15000005082
FEI/EIN Number 45-5304956
Address: 445 NW 54th St,, Miami, FL 33127
Mail Address: 445 NW 54th St,, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: VIRGINIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERILE SERVICES CO. 401(K) PLAN 2023 455304956 2024-07-03 STERILE SERVICES CO. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 7575702975
Plan sponsor’s address 445 NW 54TH ST, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
STERILE SERVICES CO. 401(K) PLAN 2022 455304956 2023-05-27 STERILE SERVICES CO. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 7575702975
Plan sponsor’s address 445 NW 54TH ST, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
STERILE SERVICES CO. 401(K) PLAN 2021 455304956 2022-06-01 STERILE SERVICES CO. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 7575702975
Plan sponsor’s address 445 NW 54TH ST, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
STERILE SERVICES CO. 401(K) PLAN 2020 455304956 2021-04-26 STERILE SERVICES CO. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 7575702975
Plan sponsor’s address 445 NW 54TH ST, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PIERRE, FRANKLIN Agent 445 NW 54TH ST, MIAMI, FL 33127

Chairman

Name Role Address
CARTER, FANIA Chairman 2700 Neabsco Common Place, Suite #101, WOODBIDGE, VA 22191

Secretary

Name Role Address
CARTER, FANIA Secretary 2700 Neabsco Common Place, Suite #101, WOODBIDGE, VA 22191

Treasurer

Name Role Address
CARTER, FANIA Treasurer 2700 Neabsco Common Place, Suite #101, WOODBIDGE, VA 22191

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 445 NW 54th St,, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2020-01-27 445 NW 54th St,, Miami, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 75N90024D00011 2024-09-12 No data No data
Unique Award Key CONT_IDV_75N90024D00011_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 528058.72

Description

Title FRONT DESK SERVICES
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
DELIVERY ORDER AWARD 75N90024F00001 2024-09-12 2025-09-11 2025-09-11
Unique Award Key CONT_AWD_75N90024F00001_7529_75N90024D00011_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 528058.72
Current Award Amount 528058.72
Potential Award Amount 528058.72

Description

Title STERILE SERVICES CO.:1334275 [24-012274]
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
DELIVERY ORDER AWARD HQC00424F0637 2024-08-05 2024-09-09 2024-09-09
Unique Award Key CONT_AWD_HQC00424F0637_9700_HQC00424D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3446.62
Current Award Amount 3446.62
Potential Award Amount 3446.62

Description

Title DELIVERY SCHEDULE FOR LAUGHLIN AFB
NAICS Code 333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
DELIVERY ORDER AWARD HE125424F8010 2024-07-10 2024-11-09 2025-05-09
Unique Award Key CONT_AWD_HE125424F8010_9700_47QSEA19D0002_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 60367.44
Current Award Amount 60367.44
Potential Award Amount 120734.88

Description

Title ADMINISTRATIVE SUPPORT CONTRACTOR
NAICS Code 322230: STATIONERY PRODUCT MANUFACTURING
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
DELIVERY ORDER AWARD 15B61724F00000113 2024-07-03 2024-07-19 2024-07-19
Unique Award Key CONT_AWD_15B61724F00000113_1540_47QSEA19D0002_4732
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 116120.00
Current Award Amount 116120.00
Potential Award Amount 116120.00

Description

Title ABILITYONE SKILCRAFT TOILET TISSUE, SEPTIC SAFE, 2-PLY, WHITE, 550, SHEETS/ROLL, 80 ROLLS/BOX. 100% RECYCLED CONTENT.
NAICS Code 322230: STATIONERY PRODUCT MANUFACTURING
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
DEFINITIVE CONTRACT AWARD W912QG23C0005 2023-09-25 2025-09-24 2028-09-24
Unique Award Key CONT_AWD_W912QG23C0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1280220.64
Current Award Amount 1280220.64
Potential Award Amount 3239094.16

Description

Title EXERCISE OF OPTION YEAR 1 FOR TRANSITION ASSISTANCE SERVICES
NAICS Code 624190: OTHER INDIVIDUAL AND FAMILY SERVICES
Product and Service Codes G099: SOCIAL- OTHER

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
PURCHASE ORDER AWARD W912CG22P0007 2022-07-15 2023-02-13 2026-07-14
Unique Award Key CONT_AWD_W912CG22P0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 57012.17
Current Award Amount 57012.17
Potential Award Amount 341211.69

Description

Title PERSONNEL ASSISTANT SERVICES
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
BPA CALL AWARD 1333BJ21F00134001 2021-06-09 2022-06-14 2022-06-14
Unique Award Key CONT_AWD_1333BJ21F00134001_1344_1333BJ20A00050001_1344
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 43741.80
Current Award Amount 43741.80
Potential Award Amount 43741.80

Description

Title DEOBLIGATION - 1333BJ21F00134001
NAICS Code 322230: STATIONERY PRODUCT MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
BPA CALL AWARD 1333BJ20F00134001 2020-03-09 2021-03-08 2021-03-08
Unique Award Key CONT_AWD_1333BJ20F00134001_1344_1333BJ20A00050001_1344
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 41570.21
Current Award Amount 41570.21
Potential Award Amount 41570.21

Description

Title TRADEMARK (TM) EXAMINATION OFFICE SUPPLY ORDER Q2 2020 - THIS IS A MOD DEOBLIGATING FUNDS.
NAICS Code 322230: STATIONERY PRODUCT MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921
No data IDV 47QSEA19D0002 2018-10-03 No data No data
Unique Award Key CONT_IDV_47QSEA19D0002_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 322230: STATIONERY PRODUCT MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient STERILE SERVICES CO
UEI UK5TLA4W74E5
Recipient Address UNITED STATES, 445 NW 54TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331271921

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497237204 2020-04-16 0455 PPP 445 NW 54TH ST, MIAMI, FL, 33127-1921
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44707
Loan Approval Amount (current) 44707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1921
Project Congressional District FL-24
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44931.73
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State