Search icon

STAR IMPORTS, INC.

Company Details

Name: STAR IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2353725
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: C/O XAVER'S FOREIGN CAR SVCE, 144 RTE. 17K, NEWBURGH, NY, United States, 12550
Principal Address: 144 ROUTE 17K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANSPETER GANZ Chief Executive Officer 144 RT 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O XAVER'S FOREIGN CAR SVCE, 144 RTE. 17K, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2003-03-17 2019-08-20 Address 144 RTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2003-03-17 2005-04-21 Address 144 RTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2001-04-10 2003-03-17 Address 144 RTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-04-10 2003-03-17 Address ONE SPOOK RIDGE RD, UPPER SADDLE RIVE, NJ, 07458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190820060409 2019-08-20 BIENNIAL STATEMENT 2019-03-01
150310006499 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130401006507 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110322002929 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302002510 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002042 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050421002283 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030317002451 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010410002665 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990309000089 1999-03-09 CERTIFICATE OF INCORPORATION 1999-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452787207 2020-04-15 0202 PPP 144 New York 17K, Newburgh, NY, 12550
Loan Status Date 2024-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23136.66
Forgiveness Paid Date 2024-07-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State