Search icon

APPALACHIAN STAR CORP.

Company Details

Name: APPALACHIAN STAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1999 (26 years ago)
Entity Number: 2411802
ZIP code: 10536
County: Dutchess
Place of Formation: New York
Address: 28 PARTRIDGE RIDGE ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY WENGLOWSKI Chief Executive Officer 2858 ROUTE 55, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
GARY WENGLOWSKI DOS Process Agent 28 PARTRIDGE RIDGE ROAD, KATONAH, NY, United States, 10536

Licenses

Number Type Date Last renew date End date Address Description
130370 Retail grocery store No data No data No data 2858 RT 55, POUGHQUAG, NY, 12570 No data
0081-21-211174 Alcohol sale 2021-11-23 2021-11-23 2024-12-31 2858 ROUTE 55 BOX 1, POUGHQUAG, New York, 12570 Grocery Store

History

Start date End date Type Value
2005-11-10 2007-08-23 Address 2858 RT 55, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2005-11-10 2007-08-23 Address 28 PARTRIDGE RIDGE RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2002-02-13 2005-11-10 Address 218 PARTRIDGE RIDGE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2002-02-13 2007-08-23 Address 28 PARTRIDGE RIDGE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1999-08-23 2005-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-23 2005-11-10 Address 28 PARTRIDGE RIDGE ROAD, RFD #4, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010002281 2013-10-10 BIENNIAL STATEMENT 2013-08-01
110913002413 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090813002174 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070823002012 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051110002075 2005-11-10 BIENNIAL STATEMENT 2005-08-01
050608000776 2005-06-08 CERTIFICATE OF AMENDMENT 2005-06-08
030812002658 2003-08-12 BIENNIAL STATEMENT 2003-08-01
020213002843 2002-02-13 BIENNIAL STATEMENT 2001-08-01
990823000639 1999-08-23 CERTIFICATE OF INCORPORATION 1999-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-05 BEEKMAN SHELL 2858 RT 55, POUGHQUAG, Dutchess, NY, 12570 A Food Inspection Department of Agriculture and Markets No data
2022-03-31 BEEKMAN SHELL 2858 RT 55, POUGHQUAG, Dutchess, NY, 12570 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1469397204 2020-04-15 0202 PPP 2858 State Route 55, Poughquag, NY, 12570
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
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 Poughquag, DUTCHESS, NY, 12570-0151
Project Congressional District NY-18
Number of Employees 8
NAICS code 447110
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 Unanswered
Forgiveness Amount 31788.73
Forgiveness Paid Date 2020-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State