Search icon

STERLING CUSTOM CABINETRY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STERLING CUSTOM CABINETRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2004
Business ALEI: 0794556
Annual report due: 31 Mar 2026
Business address: 323 NORTH AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 323 NORTH AVENUE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: laura@dinardoent.com
E-Mail: tom@dinardoent.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Agent

Name Role
LITTLE SKIDS, INC. Agent

Officer

Name Role Business address Residence address
CHARLES MARSILIO Officer 380 LINDLEY STREET, BRIDGEPORT, CT, 06606, United States 450 CENTER ST, UNIT 16, SOUTHPORT, CT, 06890, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0603132 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-04-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965836 2025-03-24 - Annual Report Annual Report -
BF-0012319039 2024-03-21 - Annual Report Annual Report -
BF-0011160905 2023-02-06 - Annual Report Annual Report -
BF-0010275164 2022-03-02 - Annual Report Annual Report 2022
0007255874 2021-03-24 - Annual Report Annual Report 2021
0006894021 2020-04-28 - Annual Report Annual Report 2020
0006428941 2019-03-06 - Annual Report Annual Report 2019
0006138838 2018-03-26 - Annual Report Annual Report 2018
0005910345 2017-08-15 - Annual Report Annual Report 2017
0005660991 2016-09-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799157100 2020-04-13 0156 PPP 380 LINDLEY ST, BRIDGEPORT, CT, 06606-5416
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) 196250
Loan Approval Amount (current) 196250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-5416
Project Congressional District CT-04
Number of Employees 18
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 198040.45
Forgiveness Paid Date 2021-03-31
4571818609 2021-03-18 0156 PPS 380 Lindley St, Bridgeport, CT, 06606-5416
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187085
Loan Approval Amount (current) 187085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5416
Project Congressional District CT-04
Number of Employees 17
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188417.66
Forgiveness Paid Date 2021-12-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005162439 Active OFS 2023-08-30 2028-08-31 AMENDMENT

Parties

Name STERLING CUSTOM CABINETRY, LLC
Role Debtor
Name BB&T COMMERCIAL EQUIPMENT CAPITAL CORP.
Role Secured Party
0005135284 Active OFS 2023-04-20 2028-04-20 ORIG FIN STMT

Parties

Name STERLING CUSTOM CABINETRY, LLC
Role Debtor
Name HOMETRUST BANK
Role Secured Party
0005092998 Active OFS 2022-09-16 2027-09-16 ORIG FIN STMT

Parties

Name STERLING CUSTOM CABINETRY, LLC
Role Debtor
Name BFG Corporation
Role Secured Party
0003263045 Active OFS 2018-08-31 2028-08-31 ORIG FIN STMT

Parties

Name STERLING CUSTOM CABINETRY, LLC
Role Debtor
Name BB&T COMMERCIAL EQUIPMENT CAPITAL CORP.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information