Search icon

STARFISH HOLDINGS GROUP, INC.

Company Details

Name: STARFISH HOLDINGS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681220
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 72 NORTH STATE RD #502, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARFISH HOLDINGS GROUP INC. 401(K) 2023 262796296 2024-07-10 STARFISH HOLDINGS GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 531390
Sponsor’s telephone number 9146439711
Plan sponsor’s address 72 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing STEVEN LAKER
STARFISH HOLDINGS GROUP INC. 401(K) 2022 262796296 2023-11-06 STARFISH HOLDINGS GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 531390
Sponsor’s telephone number 9146439711
Plan sponsor’s address 72 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2023-11-06
Name of individual signing STEVEN LAKER
STARFISH HOLDINGS GROUP INC. 401(K) 2021 262796296 2022-06-02 STARFISH HOLDINGS GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 531390
Sponsor’s telephone number 9146439711
Plan sponsor’s address 72 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing STEVEN LAKER
STARFISH HOLDINGS GROUP INC. 401(K) 2020 262796296 2021-06-09 STARFISH HOLDINGS GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 531390
Sponsor’s telephone number 9146439711
Plan sponsor’s address 72 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing STEVEN LAKER
STARFISH HOLDINGS GROUP INC. 401(K) 2019 262796296 2020-09-18 STARFISH HOLDINGS GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 531390
Sponsor’s telephone number 9146439711
Plan sponsor’s address 72 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing STEVEN LAKER
STARFISH HOLDINGS GROUP INC. 401(K) 2018 262796296 2019-05-20 STARFISH HOLDINGS GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 531390
Sponsor’s telephone number 9146439711
Plan sponsor’s address 72 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing STEVEN LAKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 NORTH STATE RD #502, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
KEVIN CASSIDY Chief Executive Officer 72 NORTH STATE RD #502, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 72 NORTH STATE RD #502, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2016-06-16 2024-06-01 Address 72 NORTH STATE RD #502, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2016-06-16 2024-06-01 Address 72 NORTH STATE RD #502, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2008-06-06 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2016-06-16 Address 76 NARROWS ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035559 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220912002932 2022-09-12 BIENNIAL STATEMENT 2022-06-01
160616002031 2016-06-16 BIENNIAL STATEMENT 2016-06-01
080606000102 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628557702 2020-05-01 0202 PPP 72 North State Road, Briarcliff Manor, NY, 10510
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39158
Loan Approval Amount (current) 39158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39705.14
Forgiveness Paid Date 2021-10-04
7051168506 2021-03-05 0202 PPS 72 North State Road 502, Briarcliff Manor, NY, 10510
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510
Project Congressional District NY-17
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62329.53
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State