Search icon

NORSTAR BUILDING CORPORATION

Company Details

Name: NORSTAR BUILDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1990948
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, Canada
Address: 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NEIL BROWN Chief Executive Officer 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, Canada

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-11-02 2024-01-02 Address 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 7077 KEELE ST., STE. 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-11-02 2024-01-02 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001374 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231102003360 2023-11-01 CERTIFICATE OF CHANGE BY ENTITY 2023-11-01
230224001649 2023-02-24 BIENNIAL STATEMENT 2022-01-01
180102008128 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170405007305 2017-04-05 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
199390.00
Total Face Value Of Loan:
199390.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-28
Type:
Planned
Address:
733 BROADWAY, ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-16
Type:
Complaint
Address:
733 BROADWAY, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-01
Type:
Planned
Address:
STARWOOD APARTMENTS, 845 STARBUCK AVE., WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-23
Type:
Planned
Address:
73 SECOND STREET, ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-09
Type:
Planned
Address:
CREIGHTON STOREY HOMES, THRID AVE., ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199390
Current Approval Amount:
199390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201744.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State