Search icon

ALLSTAR MARKETING GROUP, LLC

Headquarter

Company Details

Name: ALLSTAR MARKETING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 1998 (26 years ago)
Entity Number: 2325637
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 2 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

Links between entities

Type Company Name Company Number State
Headquarter of ALLSTAR MARKETING GROUP, LLC, ILLINOIS LLC_00634379 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTAR MARKETING GROUP, LLC 401(K) PLAN 2013 134036776 2014-06-17 ALLSTAR MARKETING GROUP, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 9143477827
Plan sponsor’s address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 134036776
Plan administrator’s name ALLSTAR MARKETING GROUP, LLC
Plan administrator’s address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532
Administrator’s telephone number 9143477827

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing GEORGE VISNYEI
ALLSTAR MARKETING GROUP, LLC 401(K) PLAN 2012 134036776 2013-03-05 ALLSTAR MARKETING GROUP, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 9143477827
Plan sponsor’s address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 134036776
Plan administrator’s name ALLSTAR MARKETING GROUP, LLC
Plan administrator’s address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532
Administrator’s telephone number 9143477827

Signature of

Role Plan administrator
Date 2013-03-05
Name of individual signing GEORGE VISNYEI
ALLSTAR MARKETING GROUP, LLC 401(K) PLAN 2011 134036776 2012-06-07 ALLSTAR MARKETING GROUP, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 9143477827
Plan sponsor’s address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 134036776
Plan administrator’s name ALLSTAR MARKETING GROUP, LLC
Plan administrator’s address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532
Administrator’s telephone number 9143477827

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing GEORGE VISNYEI
ALLSTAR MARKETING GROUP, LLC 401(K) PLAN 2010 134036776 2011-05-27 ALLSTAR MARKETING GROUP, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 9143477827
Plan sponsor’s address 4 SKYLINE DRIVE, HAWTHORNE, NY, 10532

Plan administrator’s name and address

Administrator’s EIN 134036776
Plan administrator’s name ALLSTAR MARKETING GROUP, LLC
Plan administrator’s address 4 SKYLINE DRIVE, HAWTHORNE, NY, 10532
Administrator’s telephone number 9143477827

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing HENNY KARREMAN

DOS Process Agent

Name Role Address
ALLSTAR MARKETING GROUP, LLC DOS Process Agent 2 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-06-15 2024-12-02 Address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2011-01-03 2023-06-15 Address 2 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2004-12-09 2011-01-03 Address 4 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2001-07-18 2004-12-09 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-12-16 2004-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1998-12-16 2001-07-18 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003919 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230615001990 2023-06-15 BIENNIAL STATEMENT 2022-12-01
201204061603 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200113060466 2020-01-13 BIENNIAL STATEMENT 2018-12-01
161205006163 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006125 2014-12-02 BIENNIAL STATEMENT 2014-12-01
131101000343 2013-11-01 CERTIFICATE OF AMENDMENT 2013-11-01
121210006455 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110103002290 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081128002331 2008-11-28 BIENNIAL STATEMENT 2008-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCYB132310SU0176 2010-02-05 2010-03-05 2010-03-05
Unique Award Key CONT_AWD_DOCYB132310SU0176_1323_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title PURCHASE OF US CENSUS 2010 PROMO GOODS, SNUGGIE BLANKET, TO PROMOTE UPCOMING CENSUS.
NAICS Code 541890: OTHER SERVICES RELATED TO ADVERTISING
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ALLSTAR MARKETING GROUP, LLC
UEI DCXKL113K5J4
Legacy DUNS 622828986
Recipient Address UNITED STATES, 4 SKYLINE DR, HAWTHORNE, 105322147

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616627207 2020-04-16 0202 PPP 2 Skyline Drive, Hawthorne, NY, 10532
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1416700
Loan Approval Amount (current) 1202600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 61
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1216602.88
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004040 Trademark 2010-05-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-17
Termination Date 2010-07-12
Section 1051
Status Terminated

Parties

Name ALLSTAR MARKETING GROUP, LLC
Role Plaintiff
Name JUMPIN JAMMERZ, L.L.C.,
Role Defendant
1001613 Trademark 2010-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-01
Termination Date 2011-01-20
Date Issue Joined 2010-05-13
Section 1051
Status Terminated

Parties

Name ALLSTAR MARKETING GROUP, LLC
Role Plaintiff
Name THE NORTHWEST COMPANY, ,
Role Defendant
1606736 Trademark 2016-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-26
Termination Date 2016-11-10
Section 0044
Status Terminated

Parties

Name BLANKIE TAILS, INC.
Role Plaintiff
Name ALLSTAR MARKETING GROUP, LLC
Role Defendant
1001613 Trademark 2011-02-17 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-17
Termination Date 2011-03-22
Date Issue Joined 2011-02-17
Section 1051
Status Terminated

Parties

Name ALLSTAR MARKETING GROUP, LLC
Role Plaintiff
Name THE NORTHWEST COMPANY, ,
Role Defendant
2205978 Trademark 2022-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-07-13
Termination Date 2024-02-13
Date Issue Joined 2022-08-10
Pretrial Conference Date 2022-11-09
Section 0044
Status Terminated

Parties

Name GORDON BRUSH MFG. CO., INC.
Role Plaintiff
Name ALLSTAR MARKETING GROUP, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State