Name: | STAR QUALITY AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2011 (14 years ago) |
Entity Number: | 4065710 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 400 BLOOMING GROVE TPK, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAR QUALITY AUTO CENTER, INC. | DOS Process Agent | 400 BLOOMING GROVE TPK, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
WENDY L DOVIKEN | Chief Executive Officer | 400 BLOOMING GROVE TPK, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-18 | 2020-03-16 | Address | 171 N. DRURY LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2011-03-10 | 2011-03-18 | Address | 17 N. DRURY LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200316060262 | 2020-03-16 | BIENNIAL STATEMENT | 2019-03-01 |
110318000434 | 2011-03-18 | CERTIFICATE OF CHANGE | 2011-03-18 |
110310000369 | 2011-03-10 | CERTIFICATE OF INCORPORATION | 2011-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7759598305 | 2021-01-28 | 0202 | PPS | 400 Blooming Grove Tpke, New Windsor, NY, 12553-7700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5134097008 | 2020-04-05 | 0202 | PPP | 400 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553-7700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State