Name: | STAR HYDRAULICS TECHNOLOGIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2005 (19 years ago) |
Entity Number: | 3289706 |
ZIP code: | 60540 |
County: | Westchester |
Place of Formation: | New York |
Address: | 621 BUTTONWOOD CIRCLE, NAPERVILLE, IL, United States, 60540 |
Principal Address: | 1 BUTLER RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN AN | Chief Executive Officer | 1 BUTLER RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
KC BUSINESS SERVICES, INC. | DOS Process Agent | 621 BUTTONWOOD CIRCLE, NAPERVILLE, IL, United States, 60540 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2007-12-21 | Address | 1 BUTLER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002710 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111228002297 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091211002476 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071221002563 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
051207000227 | 2005-12-07 | CERTIFICATE OF INCORPORATION | 2005-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9016678401 | 2021-02-14 | 0202 | PPS | 1 Butler Rd, Scarsdale, NY, 10583-1651 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7144367706 | 2020-05-01 | 0202 | PPP | 1 Butler Road, Scarsdale, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State