Search icon

STARDATE COMPUTER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARDATE COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1986 (39 years ago)
Entity Number: 1104924
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: PO BOX 140600, STATEN ISLAND, NY, United States, 10314
Principal Address: 268 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT RUSSO Chief Executive Officer 268 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 140600, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
112825233
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-09 2024-11-21 Address PO BOX 140600, STATEN ISLAND, NY, 10314, 0600, USA (Type of address: Service of Process)
2006-08-09 2018-08-01 Address 268 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2006-08-09 2024-11-21 Address 268 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-30 2006-08-09 Address 4620 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-03-30 2006-08-09 Address 4620 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241121002914 2024-11-20 CERTIFICATE OF AMENDMENT 2024-11-20
180801007501 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006158 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120806006854 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100813002053 2010-08-13 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
103700.00
Total Face Value Of Loan:
103700.00
Date:
2020-05-03
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:
107000.00
Total Face Value Of Loan:
107000.00

Trademarks Section

Serial Number:
78053376
Mark:
PAPERSOLVE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2001-03-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PAPERSOLVE

Goods And Services

For:
Computer software for document imaging and scanning, document image processing, document image management, report generation, document indexing and database management
First Use:
2001-06-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107000
Current Approval Amount:
107000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107701.44
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103700
Current Approval Amount:
103700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104947.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State