Search icon

STAR BOXING, INC.

Headquarter

Company Details

Name: STAR BOXING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1992 (33 years ago)
Entity Number: 1634314
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 West Red Oak Lane, Suite 312, White Plains, NY, United States, 10604
Principal Address: 4 West Red Oak Lane, SUITE 312, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STAR BOXING, INC., CONNECTICUT 0898271 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR BOXING INC. 401(K) PLAN 2023 133693771 2024-10-10 STAR BOXING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711300
Sponsor’s telephone number 7188232000
Plan sponsor’s address 4 WEST RED OAK LANE, SUITE 312, WHITE PLAINS, NY, 10604

Chief Executive Officer

Name Role Address
JOSEPH M. DEGUARDIA Chief Executive Officer 4 WEST RED OAK LANE, SUITE 312, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 West Red Oak Lane, Suite 312, White Plains, NY, United States, 10604

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 4 WEST RED OAK LANE, SUITE 312, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 399 KNOLLWOOD ROAD, SUITE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-24 Address 4 West Red Oak Lane, Suite 312, White Plains, NY, 10604, USA (Type of address: Service of Process)
2024-10-03 2024-10-24 Address 4 WEST RED OAK LANE, SUITE 312, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2024-10-03 2024-10-03 Address 399 KNOLLWOOD ROAD, SUITE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 4 WEST RED OAK LANE, SUITE 312, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-24 Address 399 KNOLLWOOD ROAD, SUITE 301, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2022-06-16 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241024000407 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
241003002361 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220526002882 2022-05-26 BIENNIAL STATEMENT 2022-05-01
220524000079 2021-08-02 CERTIFICATE OF CHANGE BY ENTITY 2021-08-02
200603061426 2020-06-03 BIENNIAL STATEMENT 2020-05-01
180820006197 2018-08-20 BIENNIAL STATEMENT 2018-05-01
160608006468 2016-06-08 BIENNIAL STATEMENT 2016-05-01
140506006422 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120712003115 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100604003035 2010-06-04 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705168500 2021-03-10 0202 PPS 4 W Red Oak Ln Ste 312, White Plains, NY, 10604-3611
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47147
Loan Approval Amount (current) 47147
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 White Plains, WESTCHESTER, NY, 10604-3611
Project Congressional District NY-17
Number of Employees 4
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47576.95
Forgiveness Paid Date 2022-02-10
2879377707 2020-05-01 0202 PPP 399 KNOLLWOOD RD STE 301, WHITE PLAINS, NY, 10603
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36347
Loan Approval Amount (current) 36347
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 WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 711320
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 36712.11
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305171 Other Contract Actions 2023-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-06-19
Termination Date 2023-10-26
Section 1332
Sub Section JD
Status Terminated

Parties

Name STAR BOXING, INC.
Role Plaintiff
Name TAKAM
Role Defendant
0208446 Other Contract Actions 2002-10-22 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-22
Termination Date 2002-12-26
Section 1441
Status Terminated

Parties

Name STAR BOXING, INC.
Role Plaintiff
Name TARVER
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State