Search icon

STAR PRESS OF PEARL RIVER, INC.

Company Details

Name: STAR PRESS OF PEARL RIVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1969 (56 years ago)
Entity Number: 284312
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 45 SOUTH MAIN STREET, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SOUTH MAIN STREET, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
MARINO NICOLICH Chief Executive Officer 45 SOUTH MAIN ST, PEARL RIVER, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
132645651
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-12 1998-01-23 Address 45 SOUTH MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1969-11-03 1993-12-06 Address 45 SO. MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051214003171 2005-12-14 BIENNIAL STATEMENT 2005-11-01
20050114003 2005-01-14 ASSUMED NAME CORP INITIAL FILING 2005-01-14
031029002737 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011127002413 2001-11-27 BIENNIAL STATEMENT 2001-11-01
991216002473 1999-12-16 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
61155.00
Total Face Value Of Loan:
61155.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
950400.00
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:
51815.00
Total Face Value Of Loan:
51815.00
Date:
2015-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61155
Current Approval Amount:
61155
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61696.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51815
Current Approval Amount:
51815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52298.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State