Search icon

STARR MORTGAGE COMPANY, INC.

Headquarter

Company Details

Name: STARR MORTGAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2004 (21 years ago)
Entity Number: 3104973
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: STARR MORTGAGE COMPANY INC, 15 N MILL STREET, NYACK, NY, United States, 10960
Principal Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN STARR Chief Executive Officer 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
STARR MORTGAGE COMPANY, INC. DOS Process Agent STARR MORTGAGE COMPANY INC, 15 N MILL STREET, NYACK, NY, United States, 10960

Links between entities

Type:
Headquarter of
Company Number:
3076965
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F14000004441
State:
FLORIDA
Type:
Headquarter of
Company Number:
2984440
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
320127535
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-04-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2024-04-17 Address STARR MORTGAGE COMPANY INC, 15 N MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-09-10 2024-04-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417003297 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210603061419 2021-06-03 BIENNIAL STATEMENT 2020-09-01
180913006233 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160907006482 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140910006312 2014-09-10 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19580.00
Total Face Value Of Loan:
19580.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19580
Current Approval Amount:
19580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19795.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State