Search icon

STAR SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019299
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 116 COOPER LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GEORGE MARTIN ROBINSON Chief Executive Officer 116 COOPER LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 COOPER LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2008-05-07 2012-05-16 Address 116 COOPER LANE, SOUTHAMPTON, NY, 11968, 2272, USA (Type of address: Service of Process)
2006-04-26 2008-05-07 Address 116 COOPER LANE, SOUTHAMPTON, NY, 11968, 2272, USA (Type of address: Service of Process)
2006-04-26 2008-05-07 Address 116 COOPER LANE, SOUTHAMPTON, NY, 11968, 2272, USA (Type of address: Principal Executive Office)
1999-02-17 2017-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-05-19 2006-04-26 Address 116 COOPER LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170907000163 2017-09-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-10-07
120516002531 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100416002204 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080507002740 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060426002278 2006-04-26 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11900.00
Total Face Value Of Loan:
11900.00
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,018.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,710
Utilities: $2,053
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $1027
Debt Interest: $110
Jobs Reported:
2
Initial Approval Amount:
$11,900
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,965.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $11,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State