Search icon

STARTA INCORPORATED

Company Details

Name: STARTA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120580
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48 STREET, STE 1105, NEW YORK, NY, United States, 10036
Principal Address: 48 WEST 48TH STREET, SUITE 1105, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48 STREET, STE 1105, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTON STARTSEV Chief Executive Officer 48 W 48TH ST, STE 1105, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-04-13 2013-04-05 Address 48 W 48TH ST, STE 1105, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
2005-05-09 2011-04-13 Address 48 W 48TH ST, STE 1012, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)
2003-04-03 2011-04-13 Address 48 WEST 48TH STREET, SUITE 1012, NEW YORK, NY, 10036, 1703, USA (Type of address: Principal Executive Office)
2003-04-03 2011-04-13 Address 48 WEST 48 STREET, ROOM 1012, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-04-03 2005-05-09 Address 48 W 48TH ST, RM 1012, NEW YORK, NY, 10036, 1703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130405002267 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110413002979 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090319002217 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070402002110 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050509002227 2005-05-09 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
41154.00
Total Face Value Of Loan:
41154.00
Date:
2020-06-10
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:
80000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
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:
38200.00
Total Face Value Of Loan:
38200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38646.73
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41154
Current Approval Amount:
41154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41400.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State