Search icon

CRAIG F. STARR ASSOCIATES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAIG F STARR ASSOCIATES, INC. CASH BALANCE PENSION PLAN AND TRUST 2023 133983498 2024-07-24 CRAIG F. STARR ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing CRAIG STARR
CRAIG F. STARR ASSOCIATES, INC. P/S PLAN 2023 133983498 2024-07-24 CRAIG F. STARR ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing CRAIG STARR
CRAIG F STARR ASSOCIATES, INC. CASH BALANCE PENSION PLAN AND TRUST 2022 133983498 2023-07-06 CRAIG F. STARR ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing CRAIG STARR
CRAIG F. STARR ASSOCIATES, INC. P/S PLAN 2022 133983498 2023-07-06 CRAIG F. STARR ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing CRAIG STARR
CRAIG F. STARR ASSOCIATES, INC. P/S PLAN 2021 133983498 2022-07-08 CRAIG F. STARR ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing CRAIG STARR
CRAIG F STARR ASSOCIATES, INC. CASH BALANCE PENSION PLAN AND TRUST 2021 133983498 2022-07-08 CRAIG F. STARR ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing CRAIG STARR
CRAIG F STARR ASSOCIATES, INC. CASH BALANCE PENSION PLAN AND TRUST 2020 133983498 2021-09-24 CRAIG F. STARR ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing CRAIG STARR
CRAIG F. STARR ASSOCIATES, INC. P/S PLAN 2020 133983498 2021-09-24 CRAIG F. STARR ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing CRAIG STARR
CRAIG F. STARR ASSOCIATES, INC. P/S PLAN 2019 133983498 2020-07-28 CRAIG F. STARR ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CRAIG STARR
CRAIG F STARR ASSOCIATES, INC. CASH BALANCE PENSION PLAN AND TRUST 2019 133983498 2020-07-28 CRAIG F. STARR ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 453920
Sponsor’s telephone number 2125701739
Plan sponsor’s address 5 EAST 73RD STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CRAIG STARR

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

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
040210002889 2004-02-10 BIENNIAL STATEMENT 2004-01-01
000216002777 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980109000535 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150147208 2020-04-15 0202 PPP 5 East 73rd Street 0.0, New York, NY, 10021-3500
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168752.5
Loan Approval Amount (current) 168752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3500
Project Congressional District NY-12
Number of Employees 9
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170916.19
Forgiveness Paid Date 2021-08-02
5534978508 2021-03-01 0202 PPS 5 E 73rd St Ste 2, New York, NY, 10021-3500
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156827
Loan Approval Amount (current) 156827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3500
Project Congressional District NY-12
Number of Employees 8
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158500.52
Forgiveness Paid Date 2022-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811848 Americans with Disabilities Act - Other 2018-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-17
Termination Date 2019-03-25
Section 1331
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State