Search icon

STARPHIRE.NET, INC.

Company Details

Name: STARPHIRE.NET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2438967
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PO BOX 812, RHINEBECK, NY, United States, 12572
Principal Address: 110 LONG POND RD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STARPHIRE.NET, INC. DOS Process Agent PO BOX 812, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
RON KAMEN Chief Executive Officer 110 LONG POND RD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2019-11-18 2021-12-29 Address PO BOX 812, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2019-11-18 2021-12-29 Address 110 LONG POND RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2007-11-08 2019-11-18 Address 110 LONG POND RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2005-12-27 2019-11-18 Address 110 LONG POND RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2005-12-27 2007-11-08 Address 110 LONG POND RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2003-10-29 2005-12-27 Address 77 SCHOFIELD RD, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
2003-10-29 2005-12-27 Address 77 SCHOFIELD RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2003-10-29 2005-12-27 Address 77 SCHOFIELD RD, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)
2001-10-31 2003-10-29 Address 11 STURGES ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2001-10-31 2003-10-29 Address 11 STURGES ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211229001751 2021-12-28 CERTIFICATE OF AMENDMENT 2021-12-28
191118060007 2019-11-18 BIENNIAL STATEMENT 2019-11-01
151105006250 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131112006677 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111202002045 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091120002788 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071108002399 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051227002450 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031029002529 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011031002519 2001-10-31 BIENNIAL STATEMENT 2001-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3158725010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STARPHIRE.NET, INC.
Recipient Name Raw STARPHIRE.NET, INC.
Recipient UEI WC3VD1M1T7K5
Recipient DUNS 840140516
Recipient Address 110 LONG POND ROAD, RHINEBECK, DUTCHESS, NEW YORK, 12572-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827888406 2021-02-07 0202 PPS 110 Long Pond Rd, Rhinebeck, NY, 12572-3216
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12472
Loan Approval Amount (current) 12472
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 Rhinebeck, DUTCHESS, NY, 12572-3216
Project Congressional District NY-18
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 12535.9
Forgiveness Paid Date 2021-08-25
8250387100 2020-04-15 0202 PPP 110 Long Pond Road, Rhinebeck, NY, 12572
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
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 Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 9666.19
Forgiveness Paid Date 2021-02-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State