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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKJGWUYZKLU1 2022-03-16 202 E FALLS ST, ITHACA, NY, 14850, 3704, USA 202 E FALLS ST, ITHACA, NY, 14850, 3704, USA

Business Information

URL northstarpub.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-16
Entity Start Date 2009-05-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JED ASHTON
Role OWNER
Address 202 E FALLS ST, ITHACA, NY, 14850, USA
Government Business
Title PRIMARY POC
Name JED ASHTON
Role OWNER
Address 202 E FALLS ST, ITHACA, NY, 14850, USA
Past Performance Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-12 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-11 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-02 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-10-27 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-29 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-09 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-02 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-16 No data 202 EAST FALLS STREET, ITHACA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2021-12-07 No data 202 EAST FALLS STREET, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-16 No data 202 EAST FALLS STREET, ITHACA Critical Violation Food Service Establishment Inspections New York State Department of Health 7E - Other potentially hazardous foods requiring cooking are not heated to 140°F or above.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670927201 2020-04-28 0248 PPP 202 East Falls St, Ithaca, NY, 14850
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87607
Loan Approval Amount (current) 87607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 19
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88393.03
Forgiveness Paid Date 2021-03-25
9983188206 2021-01-15 0248 PPS 202 E Falls St, Ithaca, NY, 14850-3704
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121814
Loan Approval Amount (current) 121814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-3704
Project Congressional District NY-19
Number of Employees 14
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122561.8
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State