Search icon

THE EAST HAMPTON STAR, INC.

Company Details

Name: THE EAST HAMPTON STAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1986 (39 years ago)
Entity Number: 1065149
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 153 MAIN ST., EAST HAMPTON, NY, United States, 11937
Principal Address: 153 MAIN STREET, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID RATTRAY DOS Process Agent 153 MAIN ST., EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
DAVID RATTRAY Chief Executive Officer 153 MAIN STREET, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2021-12-21 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2004-08-30 2021-12-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1994-04-06 2016-03-01 Address 153 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1991-11-08 2004-08-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1988-11-09 1991-11-08 Name HARBOR HERALD INC.
1986-03-14 1988-11-09 Name HARBOR EXPRESS, INC.
1986-03-14 2016-03-01 Address 153 MAIN ST., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060536 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306006673 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006320 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007188 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120417002219 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100401002703 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080310002582 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060322002104 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040830000113 2004-08-30 CERTIFICATE OF AMENDMENT 2004-08-30
040312002635 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728718404 2021-02-13 0235 PPS 153 Main St, East Hampton, NY, 11937-2716
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260412
Loan Approval Amount (current) 246288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2716
Project Congressional District NY-01
Number of Employees 24
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 249547.1
Forgiveness Paid Date 2022-06-29
4752357104 2020-04-13 0235 PPP 153 MAIN ST, EAST HAMPTON, NY, 11937-2716
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2716
Project Congressional District NY-01
Number of Employees 32
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246812.33
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105820 Copyright 2021-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-18
Termination Date 2022-06-21
Date Issue Joined 2022-02-18
Section 0501
Status Terminated

Parties

Name CHEVRESTT
Role Plaintiff
Name THE EAST HAMPTON STAR, INC.
Role Defendant
2304512 Copyright 2023-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-06-19
Termination Date 2023-08-15
Section 0501
Status Terminated

Parties

Name ROBERT MILLER PHOTOGRAPHER, LL
Role Plaintiff
Name THE EAST HAMPTON STAR, INC.
Role Defendant
1706081 Copyright 2017-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-18
Termination Date 2017-11-09
Section 0101
Status Terminated

Parties

Name CAUSI
Role Plaintiff
Name THE EAST HAMPTON STAR, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State