Search icon

STAR ELECTRICAL SERVICE, INC.

Company Details

Name: STAR ELECTRICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2003 (22 years ago)
Entity Number: 2947086
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 13 KOSNITZ DR, #301, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NACHMAN KAHANA Chief Executive Officer 13 KOSNITZ DR, #301, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
NACHMAN KAHANA DOS Process Agent 13 KOSNITZ DR, #301, MONROE, NY, United States, 10950

History

Start date End date Type Value
2009-08-10 2011-08-30 Address 13 KOSNITZ DR, 301, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2009-08-10 2011-08-30 Address 13 KOSNITZ DR, 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-30 Address 13 KOSNITZ DR, 301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2007-08-10 2009-08-10 Address 14 ZENTA RD # 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-08-10 2009-08-10 Address 14 ZENTA RD # 101, MONROE, NY, 10950, 1095, USA (Type of address: Service of Process)
2007-08-10 2009-08-10 Address 14 ZENTA RD # 101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2003-08-26 2007-08-10 Address 14 ZENTA ROAD UNIT 101, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603002012 2014-06-03 BIENNIAL STATEMENT 2013-08-01
110830002830 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090810002426 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070810002996 2007-08-10 BIENNIAL STATEMENT 2007-08-01
030826000500 2003-08-26 CERTIFICATE OF INCORPORATION 2003-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035167404 2020-05-03 0202 PPP 17 DINEV RD UNIT 301, MONROE, NY, 10950
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11942.25
Forgiveness Paid Date 2021-07-28
9984508404 2021-02-18 0202 PPS 17 Dinev Rd Unit 301, Monroe, NY, 10950-8524
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12520
Loan Approval Amount (current) 12520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8524
Project Congressional District NY-18
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12686.02
Forgiveness Paid Date 2022-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State