Search icon

STARR MANAGEMENT UNLIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARR MANAGEMENT UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2008 (17 years ago)
Entity Number: 3715451
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 853 BROADWAY, STE. 1105, NEW YORK, NY, United States, 10003
Principal Address: 853 BROADWAY, STE 1105, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STARR Chief Executive Officer 853 BROADWAY, STE 1105, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 853 BROADWAY, STE. 1105, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
010916567
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 853 BROADWAY, STE 1105, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-21 2025-04-15 Address 853 BROADWAY, STE 1105, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-09-02 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-02 2025-04-15 Address 853 BROADWAY, STE. 1105, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415001659 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
230124000333 2023-01-24 BIENNIAL STATEMENT 2022-09-01
121022002370 2012-10-22 BIENNIAL STATEMENT 2012-09-01
100921002979 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080902000477 2008-09-02 CERTIFICATE OF INCORPORATION 2008-09-02

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
68500.00
Total Face Value Of Loan:
68500.00
Date:
2020-05-03
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:
68500.00
Total Face Value Of Loan:
68500.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69304.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69249.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State