Search icon

ALL STAR AWARDS INC.

Company Details

Name: ALL STAR AWARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4148682
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 36 E. CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL STAR AWARDS INC. DOS Process Agent 36 E. CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
VINCENT A. ACOCELLA Chief Executive Officer 36 E. CENTRAL AVE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 36 E. CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 53A E. CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2015-11-03 2024-02-27 Address 53A E. CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2015-11-03 2024-02-27 Address 53A E. CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2014-01-21 2015-11-03 Address 150 GROVE ST., PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2014-01-21 2015-11-03 Address 150 GROVE ST., PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2011-10-03 2015-11-03 Address 150 GROVE STREET, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2011-10-03 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227004589 2024-02-27 BIENNIAL STATEMENT 2024-02-27
171103007316 2017-11-03 BIENNIAL STATEMENT 2017-10-01
151103007125 2015-11-03 BIENNIAL STATEMENT 2015-10-01
140121006113 2014-01-21 BIENNIAL STATEMENT 2013-10-01
111003000005 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7744837110 2020-04-14 0202 PPP 36 E Central Ave, PEARL RIVER, NY, 10965
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39887
Loan Approval Amount (current) 39887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PEARL RIVER, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40314.68
Forgiveness Paid Date 2021-05-13
8088178409 2021-02-12 0202 PPS 36 E Central Ave, Pearl River, NY, 10965-2307
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20970
Loan Approval Amount (current) 20970
Undisbursed Amount 0
Franchise Name Crown Trophy
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-2307
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21130.19
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State