Search icon

STARSHIP SHIPPING, INC.

Company Details

Name: STARSHIP SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207461
ZIP code: 11550
County: New York
Place of Formation: New York
Address: 451 Fulton Street Apt 228, Hempstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUDOLPH YOUNG DOS Process Agent 451 Fulton Street Apt 228, Hempstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
RUDOLPH YOUNG Chief Executive Officer 451 FULTON STREET APT 228, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 320 WEST 38TH STREET #1606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 451 FULTON STREET APT 228, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2014-04-28 2023-10-23 Address 320 WEST 38TH STREET #1606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-02-24 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-24 2023-10-23 Address 320 W 38TH STREET, #1606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000959 2023-10-23 BIENNIAL STATEMENT 2022-02-01
140428002463 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120224000194 2012-02-24 CERTIFICATE OF INCORPORATION 2012-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
351614 CNV_SI INVOICED 2013-06-18 80 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
28712.00
Total Face Value Of Loan:
28712.00
Date:
2020-05-02
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:
28712.00
Total Face Value Of Loan:
28712.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28712
Current Approval Amount:
28712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29044.96
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28712
Current Approval Amount:
28712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28893.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State