Search icon

ALLSTAR CASTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTAR CASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1986 (39 years ago)
Date of dissolution: 23 May 2024
Entity Number: 1071758
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 240 WEST 37TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WEST 37TH ST, 7TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERT WINTERS Chief Executive Officer 240 WEST 37TH ST, 7TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-03-28 2024-06-10 Address 240 WEST 37TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-03-28 2024-06-10 Address 240 WEST 37TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-06-09 2002-03-28 Address 214 W 29TH ST, RM 402, NEW YORK, NY, 10001, 5203, USA (Type of address: Principal Executive Office)
1995-06-09 2002-03-28 Address 24 CEDAR CT, MALBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
1995-06-09 2002-03-28 Address 214 W 29TH ST, RM 402, NEW YORK, NY, 10001, 5203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002158 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
080331003011 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060412003150 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040511002775 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020328003004 2002-03-28 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
25800.00
Total Face Value Of Loan:
25800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25800
Current Approval Amount:
25800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25978.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State