Search icon

THE STARWAY CAFE, INC.

Company Details

Name: THE STARWAY CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1992 (33 years ago)
Entity Number: 1664512
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 346 ROUTE 212, SAUGERTIES, NY, United States, 12477
Principal Address: 130 LIGHTHOUSE DR, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 ROUTE 212, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
JUAN C BARESE Chief Executive Officer 130 LIGHTHOUSE DR, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1993-10-12 1998-09-09 Address 9 FINGER STREET, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-10-12 1998-09-09 Address 9 FINGER STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1992-09-09 1993-10-12 Address 344 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161011006686 2016-10-11 BIENNIAL STATEMENT 2016-09-01
141014006687 2014-10-14 BIENNIAL STATEMENT 2014-09-01
120914002191 2012-09-14 BIENNIAL STATEMENT 2012-09-01
110323002539 2011-03-23 BIENNIAL STATEMENT 2010-09-01
080828002561 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060828002832 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041019002050 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020820002351 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000829002434 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980909002116 1998-09-09 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9414307209 2020-04-28 0202 PPP 346 ROUTE 212, SAUGERTIES, NY, 12477-5111
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47868.77
Loan Approval Amount (current) 47868.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-5111
Project Congressional District NY-19
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48195.87
Forgiveness Paid Date 2021-01-07
1743118506 2021-02-19 0202 PPS 346 Route 212, Saugerties, NY, 12477-5111
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73270.62
Loan Approval Amount (current) 73270.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-5111
Project Congressional District NY-19
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73767.23
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State