Search icon

HARVARD STARS INC.

Company Details

Name: HARVARD STARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305144
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 W 34 ST 8TH FL STE 8150, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 W 34 ST 8TH FL STE 8150, NEW YORK, NY, United States, 10001

Agent

Name Role Address
michael lam Agent 31 w 34th st, 8th fl ste 8150, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MICHAEL LAM Chief Executive Officer 31 W 34 ST 8TH FL STE 8150, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 38 W 32ND ST STE 1605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 31 W 34 ST 8TH FL STE 8150, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-11-07 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2024-04-18 Address 31 w 34th st, 8th fl ste 8150, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2021-12-27 2024-04-18 Address 38 W 32ND ST STE 1605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418004533 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220121003359 2022-01-21 BIENNIAL STATEMENT 2022-01-21
211227000215 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
200323060193 2020-03-23 BIENNIAL STATEMENT 2020-01-01
180104006507 2018-01-04 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-06-02
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:
57000.00
Total Face Value Of Loan:
145700.00
Date:
2020-05-05
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2012-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3030.71
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3030.87

Date of last update: 29 Mar 2025

Sources: New York Secretary of State