Search icon

STCSTAR, INC.

Company Details

Name: STCSTAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189570
ZIP code: 13850
County: Broome
Place of Formation: New York
Principal Address: 2813 OLD VESTAL RD, VESTAL, NY, United States, 13850
Address: 2813 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HOTALEN Chief Executive Officer 2813 OLD VESTAL RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
ATTN: SCOTT HOTALEN DOS Process Agent 2813 OLD VESTAL ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 2813 OLD VESTAL RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2022-06-13 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-04 2024-05-07 Address 2813 OLD VESTAL RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2005-04-11 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-11 2024-05-07 Address 2813 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001829 2024-05-07 BIENNIAL STATEMENT 2024-05-07
170831006018 2017-08-31 BIENNIAL STATEMENT 2017-04-01
130425002531 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110505002855 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090402003214 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070604002787 2007-06-04 BIENNIAL STATEMENT 2007-04-01
050411001027 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215317104 2020-04-10 0248 PPP 2813 VESTAL RD, VESTAL, NY, 13850-1059
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443300
Loan Approval Amount (current) 443300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1059
Project Congressional District NY-19
Number of Employees 38
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447890.89
Forgiveness Paid Date 2021-05-04
9216808310 2021-01-30 0248 PPS 2813 Vestal Rd, Vestal, NY, 13850-2047
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401072.5
Loan Approval Amount (current) 401072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2047
Project Congressional District NY-19
Number of Employees 34
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404577.76
Forgiveness Paid Date 2021-12-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State