Search icon

ALL STAR SYSTEMS, INC.

Company Details

Name: ALL STAR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2006 (19 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 3412141
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 42 MELBOURNE STREET, OYSTER BAY, NY, United States, 11771
Principal Address: 42 MELBOURNE ST, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY J MURPHY DOS Process Agent 42 MELBOURNE STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
TIMOTHY J MURPHY Chief Executive Officer 42 MELBOURNE ST, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2010-10-28 2023-06-18 Address 42 MELBOURNE STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2008-08-28 2023-06-18 Address 42 MELBOURNE ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2006-09-13 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-13 2010-10-28 Address 42 MELBOURNE STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230618000159 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
130226002018 2013-02-26 BIENNIAL STATEMENT 2012-09-01
101028002735 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080828003364 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913000775 2006-09-13 CERTIFICATE OF INCORPORATION 2006-09-13

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-05-25
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-28
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:
2082.00
Total Face Value Of Loan:
2082.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5533.61
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2106.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State