Search icon

STARFIRE, INC.

Company Details

Name: STARFIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1988 (37 years ago)
Entity Number: 1308486
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 2112 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10023
Address: 2112 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P.H. DUTCH Chief Executive Officer 2112 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 BROADWAY, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
931229002679 1993-12-29 BIENNIAL STATEMENT 1993-11-01
930209000581 1993-02-09 CERTIFICATE OF AMENDMENT 1993-02-09
930202002328 1993-02-02 BIENNIAL STATEMENT 1992-11-01
921231000180 1992-12-31 CERTIFICATE OF AMENDMENT 1992-12-31
B751970-3 1989-03-13 CERTIFICATE OF AMENDMENT 1989-03-13

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
20825.00
Total Face Value Of Loan:
20825.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20825
Current Approval Amount:
20825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21051.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State