Search icon

STAR HEALTHCARE NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR HEALTHCARE NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793444
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 120 BLOOMINGDALE ROAD, STE 304, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA GALEN Chief Executive Officer 120 BLOOMINGDALE ROAD, STE 304, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
STAR HEALTHCARE NETWORK, INC. DOS Process Agent 120 BLOOMINGDALE ROAD, STE 304, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
161617519
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-03 2016-07-07 Address 850 7TH AVE, STE 803, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-08-03 2016-07-07 Address 850 7TH AVE, STE 803, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-08-03 2016-07-07 Address 850 7TH AVE, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-07-25 2004-08-03 Address 160 WEST END AVENUE, NUMBER 29U, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061046 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160707006317 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120716006382 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100730002359 2010-07-30 BIENNIAL STATEMENT 2010-07-01
060619003322 2006-06-19 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
72500.00
Total Face Value Of Loan:
72500.00
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:
66040.00
Total Face Value Of Loan:
66040.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73153.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66040
Current Approval Amount:
66040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66802.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State