Search icon

STARKMAN ELECTRIC CO., INC.

Company Details

Name: STARKMAN ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459256
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: PO BOX 338, PATCHOGUE, NY, United States, 11772
Principal Address: 193 BAY AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARKMAN ELECTRIC CO., INC. 401(K) PLAN 2023 113030755 2024-07-31 STARKMAN ELECTRIC CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6316542408
Plan sponsor’s address 193 BAY AVENUE, PATCHOGUE, NY, 117724037

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing NEIL STARKMAN
STARKMAN ELECTRIC CO., INC. 401(K) PLAN 2022 113030755 2023-09-06 STARKMAN ELECTRIC CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6316542408
Plan sponsor’s address 193 BAY AVENUE, PATCHOGUE, NY, 117724037

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing NEIL STARKMAN

DOS Process Agent

Name Role Address
STARKMAN ELECTRIC CO., INC. DOS Process Agent PO BOX 338, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
NEIL STARKMAN Chief Executive Officer P.O. BOX 338, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1993-05-04 1998-07-28 Address 68 AMITY STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1990-08-29 2020-07-01 Address P.O. BOX 338, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1990-07-09 1990-08-29 Address 68 AMITY ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060179 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703006769 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160712006039 2016-07-12 BIENNIAL STATEMENT 2016-07-01
120705006679 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100726002307 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080728002107 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060619002890 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040916002104 2004-09-16 BIENNIAL STATEMENT 2004-07-01
020708002293 2002-07-08 BIENNIAL STATEMENT 2002-07-01
001018002364 2000-10-18 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108717410 2020-05-05 0235 PPP 193 BAY AVE, PATCHOGUE, NY, 11772-4037
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68535
Loan Approval Amount (current) 68535
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 PATCHOGUE, SUFFOLK, NY, 11772-4037
Project Congressional District NY-02
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69115.2
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State