Search icon

STARCOM CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARCOM CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353647
ZIP code: 11415
County: Nassau
Place of Formation: New York
Activity Description: NY State School. Instruction / Jobs. Media Production, Solar Technology, Quality Analyst, Business Analyst, SAP - FICO, Bi/Bo, CRM, Pharmacy Tech, Medical Billing, Medical Assistant, CNA, EKG, PHLE, HHA, etc.
Address: 80-02 KEW GARDENS RD, LEVEL SC1, KEW GARDENS, NY, United States, 11415

Contact Details

Website http://www.accessqueens.com

Phone +1 718-263-0750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-02 KEW GARDENS RD, LEVEL SC1, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
ANDREW RICHARD GUNASINGH Chief Executive Officer 80-02 KEW GARDENS RD, LEVEL SC1, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2011-03-22 2013-04-16 Address 80-02 KEW GARDENS RD, LEVEL SC1, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2011-03-22 2013-04-16 Address 80-02 KEW GARDENS RD, LEVEL SC1, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2011-03-22 2013-04-16 Address 80-02 KEW GARDENS RD, LEVEL SC1, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2005-06-10 2011-03-22 Address 1951 CEDAR SWAMP RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2001-03-19 2011-03-22 Address 252 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130416002135 2013-04-16 BIENNIAL STATEMENT 2013-03-01
120813001231 2012-08-13 CERTIFICATE OF AMENDMENT 2012-08-13
110322003245 2011-03-22 BIENNIAL STATEMENT 2011-03-01
050610002277 2005-06-10 BIENNIAL STATEMENT 2005-03-01
020923000767 2002-09-23 CERTIFICATE OF AMENDMENT 2002-09-23

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2019-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
52300.00
Total Face Value Of Loan:
52300.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$40,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,442.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State