Search icon

ALL STAR REPORTERS, INC.

Company Details

Name: ALL STAR REPORTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1997 (28 years ago)
Entity Number: 2171696
ZIP code: 11001
County: Nassau
Place of Formation: Delaware
Address: 15 VERBENA AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
MARC SCHAFLER Chief Executive Officer 90 FLORAL PKWY, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 VERBENA AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1999-09-03 2009-08-17 Address 90 FLORAL PKWY, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1999-09-03 2009-08-17 Address 90 FLORAL PKWY, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1997-08-14 1999-09-03 Address 90 FLORAL PARKWAY, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006237 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110907003096 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090817002316 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070829002960 2007-08-29 BIENNIAL STATEMENT 2007-08-01
030829002376 2003-08-29 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55156.00
Total Face Value Of Loan:
55156.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55156
Current Approval Amount:
55156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55899.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State