Search icon

STARR BOGGS COOKS, INC.

Company Details

Name: STARR BOGGS COOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891482
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 6 PARLATO DRIVE, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 PARLATO DRIVE, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
R. STARR BOGGS Chief Executive Officer 6 PARLATO DRIVE, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 6 PARLATO DRIVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2007-05-31 2023-11-28 Address 6 PARLATO DRIVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2007-05-31 2023-11-28 Address 6 PARLATO DRIVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2003-04-07 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-07 2007-05-31 Address 54 MAIN ST., WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001228 2023-11-28 BIENNIAL STATEMENT 2023-04-01
110518002429 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090410002458 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070531002511 2007-05-31 BIENNIAL STATEMENT 2007-04-01
030407000516 2003-04-07 CERTIFICATE OF INCORPORATION 2003-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240757203 2020-04-28 0235 PPP 6 Parlato Drive, Westhampton Beach, NY, 11978
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191500
Loan Approval Amount (current) 191500
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 Westhampton Beach, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 43
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193813.96
Forgiveness Paid Date 2021-07-22
3815568402 2021-02-05 0235 PPS 6 Parlato Dr, Westhampton Beach, NY, 11978-2639
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268204
Loan Approval Amount (current) 268204
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 Westhampton Beach, SUFFOLK, NY, 11978-2639
Project Congressional District NY-01
Number of Employees 43
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270066.53
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State