Search icon

STAR SIGN AND GRAPHICS INC.

Company Details

Name: STAR SIGN AND GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896502
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASQUA DELLI CARPINI DOS Process Agent 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, United States, 10511

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PASQUA DELLICARPINI Chief Executive Officer 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2019-02-26 2024-01-03 Address 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2014-02-28 2019-02-26 Address 3199 ALBANHY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2014-02-28 2024-01-03 Address 3199 ALBANY POST RD, STE 301, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2012-03-30 2014-02-28 Address 1885 EAST MAIN ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2012-03-30 2014-02-28 Address 1885 EAST MAIN ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2012-03-30 2014-02-28 Address 1885 EAST MAIN ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2010-01-07 2012-04-20 Address 112 HIGHRIDGE COURT, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent)
2010-01-07 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-01-07 2012-03-30 Address 112 HIGHRIDGE COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003102 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220509000648 2022-05-09 BIENNIAL STATEMENT 2022-01-01
200103060522 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190226060327 2019-02-26 BIENNIAL STATEMENT 2018-01-01
140228002104 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120420001010 2012-04-20 CERTIFICATE OF CHANGE 2012-04-20
120330002119 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100107000146 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293707201 2020-04-15 0202 PPP 3199 ALBANY POST RD STE 301, BUCHANAN, NY, 10511
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27092
Loan Approval Amount (current) 27092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCHANAN, WESTCHESTER, NY, 10511-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27344.96
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State