Search icon

STARN STUDIO, LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
32CD2 Obsolete Non-Manufacturer 2004-10-04 2024-03-10 2022-01-28 No data

Contact Information

POC DOUGLAS STARN
Phone +1 845-765-1071
Address 310 FISHKILL AVE, BEACON, NY, 12508 2073, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
051025000441 2005-10-25 AFFIDAVIT OF PUBLICATION 2005-10-25
051025000439 2005-10-25 AFFIDAVIT OF PUBLICATION 2005-10-25
050825000502 2005-08-25 ARTICLES OF ORGANIZATION 2005-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084247006 2020-04-05 0202 PPP 310 FISHKILL AVE, BEACON, NY, 12508-2049
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154772
Loan Approval Amount (current) 140500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-2049
Project Congressional District NY-18
Number of Employees 6
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142047.42
Forgiveness Paid Date 2021-06-04
9942888306 2021-01-31 0202 PPS 310 Fishkill Ave, Beacon, NY, 12508-2073
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140500
Loan Approval Amount (current) 140500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2073
Project Congressional District NY-18
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142409.26
Forgiveness Paid Date 2022-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State