Search icon

STAR INTERPRETING, INC.

Company Details

Name: STAR INTERPRETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257325
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 138 LARCHMONT AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ESTRELLA JACOBOWITZ Chief Executive Officer 138 LARCHMONT AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 LARCHMONT AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2000-05-18 2014-05-23 Address 138 LARCHMONT AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1998-05-07 2000-05-18 Address 35 CHESTNUT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603006819 2016-06-03 BIENNIAL STATEMENT 2016-05-01
140523006082 2014-05-23 BIENNIAL STATEMENT 2014-05-01
120619002054 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100517002465 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080513002211 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060516003128 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040519002915 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020423002261 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000518002585 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980507000527 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340198410 2021-02-03 0202 PPS 138 Larchmont Ave, Larchmont, NY, 10538-2852
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 Larchmont, WESTCHESTER, NY, 10538-2852
Project Congressional District NY-16
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47807.75
Forgiveness Paid Date 2021-10-04
1215357704 2020-05-01 0202 PPP 138 LARCHMONT AVE, LARCHMONT, NY, 10538
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60475.3
Forgiveness Paid Date 2021-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State