Search icon

STARPOWER LLC

Company Details

Name: STARPOWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2004 (21 years ago)
Date of dissolution: 08 Dec 2014
Entity Number: 3044986
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 WEST 27TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
141208000362 2014-12-08 ARTICLES OF DISSOLUTION 2014-12-08
040813000479 2004-08-13 AFFIDAVIT OF PUBLICATION 2004-08-13
040813000481 2004-08-13 AFFIDAVIT OF PUBLICATION 2004-08-13
040426000703 2004-04-26 ARTICLES OF ORGANIZATION 2004-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412377104 2020-04-10 0202 PPP 915 BROADWAY suite 1109, NEW YORK, NY, 10010-7106
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850742.87
Loan Approval Amount (current) 850742.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-7106
Project Congressional District NY-12
Number of Employees 43
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 855451.09
Forgiveness Paid Date 2020-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State