Search icon

4 STAR INSULATION INC.

Company Details

Name: 4 STAR INSULATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803008
ZIP code: 10705
County: Suffolk
Place of Formation: New York
Principal Address: 123 VALENTINE LN, YONKERS, NY, United States, 10705
Address: 123 VALENTINE ST, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 VALENTINE ST, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
MARK CORPAS Chief Executive Officer 123 VALENTINE LN, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2008-11-13 2010-08-24 Address 76 MALL DR, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-11-13 2010-08-24 Address 76 MALL DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2008-11-13 2010-08-24 Address 76 MAIL DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2005-10-04 2008-11-13 Address 200 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2005-10-04 2008-11-13 Address 200 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-08-12 2008-11-13 Address 200 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-09-28 2005-10-04 Address 2417 3RD AVE, STE 605, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2004-09-28 2005-10-04 Address 2417 3RD AVE, STE 605, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2002-08-21 2005-08-12 Address 2417 3RD AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100824003082 2010-08-24 BIENNIAL STATEMENT 2010-08-01
081113002854 2008-11-13 BIENNIAL STATEMENT 2008-08-01
060816002272 2006-08-16 BIENNIAL STATEMENT 2006-08-01
051004002527 2005-10-04 AMENDMENT TO BIENNIAL STATEMENT 2004-08-01
050812000566 2005-08-12 CERTIFICATE OF CHANGE 2005-08-12
040928002210 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020821000004 2002-08-21 CERTIFICATE OF INCORPORATION 2002-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437668609 2021-03-24 0235 PPP 76 Mall Dr, Commack, NY, 11725-5711
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38292
Loan Approval Amount (current) 38292
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 Commack, SUFFOLK, NY, 11725-5711
Project Congressional District NY-01
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38679.77
Forgiveness Paid Date 2022-04-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State