Search icon

NORTHSTAR HOUSE, INC.

Company Details

Name: NORTHSTAR HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813898
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850
Principal Address: 202 E. FALLS ST., ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM KLAUSNER, ESQ. DOS Process Agent 409 TAUGHANNOCK BLVD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
LEE HAMILTON Chief Executive Officer 202 E. FALLS ST., ITHACA, NY, United States, 14850

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FKJGWUYZKLU1
CAGE Code:
8X2C3
UEI Expiration Date:
2022-03-16

Business Information

Activation Date:
2021-03-25
Initial Registration Date:
2021-03-16

Licenses

Number Type Date Last renew date End date Address Description
0340-21-318272 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 202 E FALLS ST, ITHACA, New York, 14850 Restaurant
0423-22-309652 Alcohol sale 2022-10-14 2022-10-14 2024-09-30 202 E FALLS ST, ITHACA, New York, 14850 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
190523060121 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170503007199 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006389 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130508006211 2013-05-08 BIENNIAL STATEMENT 2013-05-01
090522000311 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
481617.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
121814.00
Total Face Value Of Loan:
121814.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
200000.00
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:
87607.00
Total Face Value Of Loan:
87607.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87607
Current Approval Amount:
87607
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88393.03
Date Approved:
2021-01-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121814
Current Approval Amount:
121814
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122561.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State