Search icon

CRAIG F. STARR ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAIG F. STARR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216392
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 5 EAST 73RD STREET, #2AB, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EAST 73RD STREET, #2AB, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CRAIG F STARR Chief Executive Officer 5 EAST 73RD ST, #2AB, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133983498
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-16 2004-02-10 Address 30 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-02-16 2004-02-10 Address 30 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2000-02-16 2004-02-10 Address 30 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1998-01-09 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2000-02-16 Address 30 EAST 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201004652 2022-02-01 BIENNIAL STATEMENT 2022-02-01
120202002060 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100324002096 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080124002655 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060203003215 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
156827.00
Total Face Value Of Loan:
156827.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
168752.50
Total Face Value Of Loan:
168752.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168752.5
Current Approval Amount:
168752.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170916.19
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156827
Current Approval Amount:
156827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158500.52

Court Cases

Court Case Summary

Filing Date:
2018-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
CRAIG F. STARR ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State