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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9028908308 2021-01-30 0235 PPS 42 Melbourne St, Oyster Bay, NY, 11771-1607
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-1607
Project Congressional District NY-03
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5533.61
Forgiveness Paid Date 2021-09-17
8911207210 2020-04-28 0235 PPP 42 Melbourne Street, Oyster Bay, NY, 11771
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2106.29
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State