Search icon

STAR POINT WIRELESS, INC.

Company Details

Name: STAR POINT WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3612562
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 362 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-483-8002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARDOCK ALALO DOS Process Agent 362 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARDAKH ALALO Chief Executive Officer 362 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1376382-DCA Inactive Business 2010-11-05 2013-07-31
1281029-DCA Inactive Business 2008-04-03 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
180523006325 2018-05-23 BIENNIAL STATEMENT 2018-01-01
160104007074 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140416002647 2014-04-16 BIENNIAL STATEMENT 2014-01-01
120208002744 2012-02-08 BIENNIAL STATEMENT 2012-01-01
080104000076 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2955902 RENEWAL INVOICED 2019-01-02 340 Electronics Store Renewal
2551724 RENEWAL INVOICED 2017-02-13 340 Electronics Store Renewal
1949432 RENEWAL INVOICED 2015-01-26 340 Electronics Store Renewal
883520 RENEWAL INVOICED 2012-12-27 340 Electronics Store Renewal
158690 LL VIO INVOICED 2011-10-25 100 LL - License Violation
1063578 RENEWAL INVOICED 2011-07-22 340 Secondhand Dealer General License Renewal Fee
883521 RENEWAL INVOICED 2010-12-15 340 Electronics Store Renewal
1030371 LICENSE INVOICED 2010-11-08 170 Secondhand Dealer General License Fee
1030372 FINGERPRINT INVOICED 2010-11-05 75 Fingerprint Fee
883522 RENEWAL INVOICED 2008-10-22 340 Electronics Store Renewal

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
9230.00
Total Face Value Of Loan:
9230.00
Date:
2020-06-05
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:
39900.00
Total Face Value Of Loan:
39900.00
Date:
2020-05-02
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9230
Current Approval Amount:
9230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9291.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6565.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State