Search icon

STAR IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2116129
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: STAR ROOFING & RESTORATION, 16 VAN RENSSELAER ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STAR IMPROVEMENTS, INC. DOS Process Agent STAR ROOFING & RESTORATION, 16 VAN RENSSELAER ROAD, ALBANY, NY, United States, 12205

Agent

Name Role Address
DEBORAH L. KELLY, ESQ HODGSON RUSS ANDREWS Agent WOODS & GOODYEAR LLP, THREE CITY SQUARE, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER WALL Chief Executive Officer 16 VAN RENSSELAER ROAD, ALBANY, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL TORELLI
User ID:
P3278477

Unique Entity ID

Unique Entity ID:
ZYEGDDY4BP24
CAGE Code:
9WUE9
UEI Expiration Date:
2026-04-13

Business Information

Activation Date:
2025-04-15
Initial Registration Date:
2024-05-16

History

Start date End date Type Value
2025-05-05 2025-07-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2025-05-05 2025-05-05 Address 16 VAN RENSSELAER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-03-13 2025-05-05 Address 16 VAN RENSSELAER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 16 VAN RENSSELAER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505003279 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230313001834 2023-03-13 BIENNIAL STATEMENT 2023-02-01
210201060995 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060398 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006396 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2007-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-352000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-22
Type:
Referral
Address:
138 MOHAWK AVE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-15
Type:
Complaint
Address:
SUPER 8 MOTEL 3083 CARMAN ROAD, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$451,553
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$454,757.17
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $338,664.75
Utilities: $56,444.12
Mortgage Interest: $56,444.13

Motor Carrier Census

DBA Name:
STAR ROOFING AND RESTORATION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-07-23
Operation Classification:
Private(Property)
power Units:
23
Drivers:
0
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State