Search icon

NORTHSTAR ENERGY SYSTEMS, INC.

Company Details

Name: NORTHSTAR ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073408
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 1657 ROTUE 211 EAST, MIDDLETOWN, NY, United States, 10941
Principal Address: 1657 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1657 ROTUE 211 EAST, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
MARC COLLIGNON Chief Executive Officer 1657 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2006-06-21 2008-07-15 Address 1657 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-06-21 2008-07-15 Address 1657 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2006-06-21 2008-07-15 Address 1657 ROTUE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2004-07-01 2006-06-21 Address P.O. BOX 548, 402 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713006098 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160706006559 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140709006290 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120706006209 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100713002700 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080715003225 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060621003042 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040701000474 2004-07-01 CERTIFICATE OF INCORPORATION 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896127105 2020-04-11 0202 PPP 1657 Route 211 East, Middletown, NY, 10941-3717
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74900
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-3717
Project Congressional District NY-18
Number of Employees 8
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75749.55
Forgiveness Paid Date 2021-06-10
4684628607 2021-03-18 0202 PPS 1657 Route 211 E, Middletown, NY, 10941-3717
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-3717
Project Congressional District NY-18
Number of Employees 7
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75694.04
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State