Search icon

STARN STUDIO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STARN STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248257
ZIP code: 12508
County: Kings
Place of Formation: New York
Address: 310 FISHKILL AVENUE, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
STARN STUDIO, LLC DOS Process Agent 310 FISHKILL AVENUE, BEACON, NY, United States, 12508

Unique Entity ID

CAGE Code:
32CD2
UEI Expiration Date:
2018-01-05

Business Information

Activation Date:
2017-01-05
Initial Registration Date:
2004-10-05

Commercial and government entity program

CAGE number:
32CD2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-01-28

Contact Information

POC:
DOUGLAS STARN

History

Start date End date Type Value
2015-12-23 2023-08-01 Address 310 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2014-06-03 2015-12-23 Address 310 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2005-08-25 2014-06-03 Address 64 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008403 2023-08-01 BIENNIAL STATEMENT 2023-08-01
151223000493 2015-12-23 CERTIFICATE OF MERGER 2016-01-01
140603002242 2014-06-03 BIENNIAL STATEMENT 2013-08-01
090813002936 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070817002716 2007-08-17 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA14M1884
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
80000.00
Base And Exercised Options Value:
80000.00
Base And All Options Value:
80000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-09-09
Description:
ART- MOSCOW ANNEX
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
140500.00
Total Face Value Of Loan:
140500.00
Date:
2020-05-22
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:
150000.00
Date:
2020-04-07
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:
154772.00
Total Face Value Of Loan:
140500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$154,772
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,047.42
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $140,500
Jobs Reported:
5
Initial Approval Amount:
$140,500
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,409.26
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $140,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State