Search icon

STAR POLY BAG, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STAR POLY BAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (30 years ago)
Entity Number: 1986137
ZIP code: 11207
County: Kings
Place of Formation: New York
Activity Description: Manufacturer of Poly Bags and Flexible Poly Film Products. Autoclave bags, Biohazard bags, Die Cut Handle bags, Draw String bags, Garbage bags, Hi Density Liners, Sequential Numbered bags, Specimen Transport Bags, Shrink Wrap, Pallet Covers, Patient Belonging bags, Wicketed bags, Zip Lock bags. Stock products and on-demand custom manufacturing.
Address: 200 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 219 HEWES ST, BROOKLYN, NY, United States, 11211

Contact Details

Website http://www.starpoly.com

Phone +1 718-384-3130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RACHEL POSEN DOS Process Agent 200 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
RACHEL POSEN Chief Executive Officer 200 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207

Links between entities

Type:
Headquarter of
Company Number:
0830675
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_69119875
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-384-2342
Contact Person:
CHAYA GREENFELD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/E5FRY6A42TL5
User ID:
P0158114

Unique Entity ID

Unique Entity ID:
E5FRY6A42TL5
CAGE Code:
1WRQ1
UEI Expiration Date:
2025-12-12

Business Information

Activation Date:
2024-12-16
Initial Registration Date:
2002-01-08

Commercial and government entity program

CAGE number:
1WRQ1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
CHAYA GREENFELD
Corporate URL:
http://www.starpoly.com

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 200 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-12 2023-06-26 Address 200 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2018-03-12 2023-06-26 Address 200 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2002-01-29 2018-03-12 Address 94 N 13TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230626002389 2023-06-26 BIENNIAL STATEMENT 2022-01-01
200102060570 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180312006420 2018-03-12 BIENNIAL STATEMENT 2018-01-01
140226002184 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120201002569 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSSC25P1B23
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1002.60
Base And Exercised Options Value:
1002.60
Base And All Options Value:
1002.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-03
Description:
PLASTIC SHEETS:
Naics Code:
326111: PLASTICS BAG MANUFACTURING
Product Or Service Code:
8105: BAGS AND SACKS
Procurement Instrument Identifier:
47QSSC25F9BTJ
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
583.22
Base And Exercised Options Value:
583.22
Base And All Options Value:
583.22
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-03
Description:
BARRIER MATERIAL, WATERPROOFED, FLEXIBLE: ITEM NAME BARRIER MATERIAL, WATERPROOFED, FLEXIBLE I.A.W. CLASS C-1 OVERALL WIDTH 36.00 INCHES OVERALL LENGTH 600.0 FEET BASIS WEIGHT 30.0 POUNDS (BASED ON 24 INCHES X 36 INCHES SHEET SZ PER 500 SHEETS) USAGE
Naics Code:
326111: PLASTICS BAG MANUFACTURING
Product Or Service Code:
8135: PACKAGING AND PACKING BULK MATERIALS
Procurement Instrument Identifier:
47QSSC25F9B2Y
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
181.50
Base And Exercised Options Value:
181.50
Base And All Options Value:
181.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-06-03
Description:
BAG, PLASTIC: - SEE ATTACHED DOCUMENT FOR DETAIL.
Naics Code:
326111: PLASTICS BAG MANUFACTURING
Product Or Service Code:
8135: PACKAGING AND PACKING BULK MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
152000.00
Total Face Value Of Loan:
152000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-01-18
Type:
FollowUp
Address:
390 BERRY STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$152,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,757.92
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $152,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State