Search icon

STARFUELS, INC.

Headquarter

Company Details

Name: STARFUELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4228784
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: c/o Tradition, 32 Old Slip, 28th Floor, New York, NY, United States, 10005
Principal Address: 32 OLD SLIP, 28TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROB FIORIO DOS Process Agent c/o Tradition, 32 Old Slip, 28th Floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT RYNEVELD Chief Executive Officer 50 MAIN STREET, SUITE 1475, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
F12000001672
State:
FLORIDA
Type:
Headquarter of
Company Number:
1141799
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300BNJ3X50LPKQB56

Registration Details:

Initial Registration Date:
2017-11-28
Next Renewal Date:
2025-06-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
455105709
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 50 MAIN STREET, SUITE 1475, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2024-01-29 2024-04-01 Address 50 MAIN STREET, SUITE 1475, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2024-01-29 2024-04-01 Address 50 Main Street, Suite 1475, 9TH FLOOR, White Plains, CT, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037749 2024-04-01 BIENNIAL STATEMENT 2024-04-01
240129002736 2024-01-29 BIENNIAL STATEMENT 2024-01-29
120410000193 2012-04-10 CERTIFICATE OF INCORPORATION 2012-04-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
559400.00
Total Face Value Of Loan:
559400.00
Date:
2020-05-05
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:
559400.00
Total Face Value Of Loan:
559400.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
559400
Current Approval Amount:
559400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
563222.57
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
559400
Current Approval Amount:
559400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
562383.47

Date of last update: 26 Mar 2025

Sources: New York Secretary of State