Search icon

STERLING CLEANING, INC.

Company Details

Entity Name: STERLING CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: P09000072486
FEI/EIN Number 270843226
Address: 2532 Old Okeechobee Road, WEST PALM BEACH, FL, 33409, US
Mail Address: 2532 Old Okeechobee Road, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JIBAJA OSCAR Agent 2532 Old Okeechobee Road, WEST PALM BEACH, FL, 33409

President

Name Role Address
JIBAJA OSCAR President 7677 Preserve Dr, West Palm Beach, FL, 33412

Director

Name Role Address
JIBAJA OSCAR Director 7677 Preserve Dr, West Palm Beach, FL, 33412

Vice President

Name Role Address
DOS SANTOS MILENA Vice President 7677 Preserve Dr, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144298 STERLING GARAGE AND CONCRETE COATINGS ACTIVE 2023-11-29 2028-12-31 No data 2532 OLD OKEECHOBEE RD, UNIT 11, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 2532 Old Okeechobee Road, Suite 11, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2532 Old Okeechobee Road, Suite 11, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2015-04-22 2532 Old Okeechobee Road, Suite 11, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2012-08-10 JIBAJA, OSCAR No data
AMENDMENT 2010-11-24 No data No data
AMENDMENT 2010-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8078857804 2020-06-05 0455 PPP 2532 Old Okeechobee Rd Ste.11, West Palm Beach, FL, 33409-4006
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12552
Loan Approval Amount (current) 12552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-4006
Project Congressional District FL-20
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12692.65
Forgiveness Paid Date 2021-07-20
2181158400 2021-02-03 0455 PPS 2532 Old Okeechobee Rd Ste 11, West Palm Beach, FL, 33409-4143
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12552
Loan Approval Amount (current) 12552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-4143
Project Congressional District FL-20
Number of Employees 18
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12626.28
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State