Search icon

STARCOM CONSULTING INC.

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

Phone +1 718-263-0750

Website http://www.accessqueens.com

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)
2001-03-19 2005-06-10 Address 21 ERNEST CT., KINGS PARK, NY, 11754, 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: Service of Process)
1999-03-08 2001-03-19 Address 252 OLD COUNTRY ROAD, HICKSVILLE, NY, 00000, USA (Type of address: Service of Process)

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
010319002593 2001-03-19 BIENNIAL STATEMENT 2001-03-01
010205000014 2001-02-05 CERTIFICATE OF AMENDMENT 2001-02-05
990308000633 1999-03-08 CERTIFICATE OF INCORPORATION 1999-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696577700 2020-05-01 0202 PPP 8002 KEW GARDENS RD LEVEL C, KEW GARDENS, NY, 11415
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 16
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40442.09
Forgiveness Paid Date 2021-06-14

Date of last update: 21 Apr 2025

Sources: New York Secretary of State