Search icon

STAR WATER PRESS LTD.

Company Details

Name: STAR WATER PRESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1987 (38 years ago)
Entity Number: 1196276
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 128 LYNN AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL GINO Chief Executive Officer 128 LYNN AVE, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
STAR WATER PRESS LTD. DOS Process Agent 128 LYNN AVE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2011-08-11 2013-08-13 Address 17 VIRGINIA CT, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2004-01-23 2011-08-11 Address 12 VIRGINIA COURT, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-09-03 2013-08-13 Address 17 VIRGINIA CT, AMITYVILLE, NY, 11701, 3524, USA (Type of address: Chief Executive Officer)
1997-09-03 2013-08-13 Address 17 VIRGINIA CT, AMITYVILLE, NY, 11701, 3524, USA (Type of address: Principal Executive Office)
1997-09-03 2004-01-23 Address 17 VIRGINIA CT, AMITYVILLE, NY, 11701, 3524, USA (Type of address: Service of Process)
1987-08-20 1997-09-03 Address 17 VIRGINIA COURT, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006076 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811002019 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090814002216 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070820002787 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051018002600 2005-10-18 BIENNIAL STATEMENT 2005-08-01
040123000239 2004-01-23 CERTIFICATE OF CHANGE 2004-01-23
030804002662 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010802002164 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990903002187 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970903002258 1997-09-03 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2544877702 2020-05-01 0235 PPP 128 LYNN AVE, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4062.07
Forgiveness Paid Date 2021-11-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State