Search icon

STARFISH JUNCTION PRODUCTIONS, LLC

Company Details

Name: STARFISH JUNCTION PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3242951
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 226 NORTH FEHR WAY, BAY SHORE, NY, United States, 11706

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RNXHQL7PCMQ4 2024-10-18 3880 VETERANS MEMORIAL HWY STE 202, BOHEMIA, NY, 11716, 1017, USA P.O. BOX 163, BABYLON, NY, 11702, USA

Business Information

URL www.starfishjunction.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2021-05-28
Entity Start Date 2005-08-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485999, 561920, 711320, 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER HOWARD
Address 3880 VETERANS MEMORIAL HWY STE 202, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name MICHAEL CASTONGUAY
Role BUSINESS MANAGER
Address PO BOX 163, BABYLON, NY, 11702, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ANDREW CALIMANO, JR. DOS Process Agent 226 NORTH FEHR WAY, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2012-01-23 2013-09-11 Address 226 NORTH FEHR WAY, BAY SORE, NY, 11706, USA (Type of address: Service of Process)
2009-08-05 2012-01-23 Address 226 NORTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2007-08-22 2009-08-05 Address 275 HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-08-12 2007-08-22 Address LAW OFFICES-R. KENNETH JEWELL, 300 PARK AVENUE, NEW YORK, NY, 10022, 7411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060542 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006358 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160303006955 2016-03-03 BIENNIAL STATEMENT 2015-08-01
130911006863 2013-09-11 BIENNIAL STATEMENT 2013-08-01
120123000321 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
110908002283 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090805002253 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070822002381 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051024000573 2005-10-24 AFFIDAVIT OF PUBLICATION 2005-10-24
051024000569 2005-10-24 AFFIDAVIT OF PUBLICATION 2005-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034067007 2020-04-06 0235 PPP 226 North Fehr Way, BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91700
Loan Approval Amount (current) 91700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92629.74
Forgiveness Paid Date 2021-04-15
2260818406 2021-02-03 0235 PPS 226 N Fehr Way, Bay Shore, NY, 11706-1204
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91700
Loan Approval Amount (current) 91700
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1204
Project Congressional District NY-02
Number of Employees 6
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92878.28
Forgiveness Paid Date 2022-05-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State