Search icon

STARLAN TELECOM CORP.

Company Details

Name: STARLAN TELECOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177057
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 1030, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WING CHEUNG Chief Executive Officer 11 BROADWAY, SUITE 1030, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BROADWAY, SUITE 1030, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
051110002193 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030918002647 2003-09-18 BIENNIAL STATEMENT 2003-09-01
000223002254 2000-02-23 BIENNIAL STATEMENT 1999-09-01
970904000008 1997-09-04 CERTIFICATE OF INCORPORATION 1997-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8359867901 2020-06-18 0202 PPP 11 Broadway Suite 1033, New York, NY, 10004-1016
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8318.67
Loan Approval Amount (current) 8318.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10004-1016
Project Congressional District NY-10
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8417.58
Forgiveness Paid Date 2021-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State