Search icon

ALLSTAR HOMES, LLC

Company Details

Name: ALLSTAR HOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2003 (22 years ago)
Entity Number: 2875877
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 21 ROSE COURT, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 ROSE COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2003-02-28 2012-01-30 Address 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120130000924 2012-01-30 CERTIFICATE OF CHANGE 2012-01-30
030228000828 2003-02-28 ARTICLES OF ORGANIZATION 2003-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341318208 2020-08-07 0235 PPP 21 ROSE COURT, COMMACK, NY, 11725
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17383.62
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State