Search icon

STAR SERVICE INC.

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)
1998-05-19 2006-04-26 Address 99C MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1996-04-11 2006-04-26 Address 99 C MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1996-04-11 1999-02-17 Address 46TH FLOOR, 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

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
040503002417 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020326002870 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000413002386 2000-04-13 BIENNIAL STATEMENT 2000-04-01
990217000048 1999-02-17 CERTIFICATE OF CHANGE 1999-02-17
980519002274 1998-05-19 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351047209 2020-04-15 0296 PPP 7041 Boston Colden Road, Boston, NY, 14025
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boston, ERIE, NY, 14025-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16018.92
Forgiveness Paid Date 2021-01-25
4182208305 2021-01-23 0296 PPS 7041 Boston Colden Rd, Boston, NY, 14025-9767
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boston, ERIE, NY, 14025-9767
Project Congressional District NY-23
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11965.86
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State