Search icon

SHOOTING STAR PRODUCTION SERVICES, INC.

Company Details

Name: SHOOTING STAR PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1992 (33 years ago)
Entity Number: 1662884
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 25 VALE PLACE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BERNER Chief Executive Officer 25 VALE PLACE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
PAUL BERNER DOS Process Agent 25 VALE PLACE, RYE, NY, United States, 10580

History

Start date End date Type Value
1998-11-24 2012-08-09 Address 315 WEST ST, MAMARONECK, NY, 10543, 3117, USA (Type of address: Principal Executive Office)
1998-11-24 2012-08-09 Address 315 WEST ST, MAMARONECK, NY, 10543, 3117, USA (Type of address: Service of Process)
1996-09-11 2012-08-09 Address 315 WEST ST, MAMARONECK, NY, 10543, 3117, USA (Type of address: Chief Executive Officer)
1993-10-28 1998-11-24 Address 332 UNION AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-10-28 1996-09-11 Address 332 UNION AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-10-28 1998-11-24 Address 332 UNION AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1992-09-01 1993-10-28 Address 332 UNION AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809002250 2012-08-09 BIENNIAL STATEMENT 2010-09-01
000906002472 2000-09-06 BIENNIAL STATEMENT 2000-09-01
981124002142 1998-11-24 BIENNIAL STATEMENT 1998-09-01
960911002329 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931028002384 1993-10-28 BIENNIAL STATEMENT 1993-09-01
920901000018 1992-09-01 CERTIFICATE OF INCORPORATION 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404278609 2021-03-23 0202 PPS 25 Vale Pl, Rye, NY, 10580-2603
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
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 Rye, WESTCHESTER, NY, 10580-2603
Project Congressional District NY-16
Number of Employees 2
NAICS code 512120
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 30381.33
Forgiveness Paid Date 2021-10-25
2110297708 2020-05-01 0202 PPP 25 VALE PL, RYE, NY, 10580
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 512110
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 25298.76
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State