Search icon

STAR DESIGNS INC.

Company Details

Name: STAR DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375622
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 W 47th St Suite 1003A, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIPTI PATEL DOS Process Agent 62 W 47th St Suite 1003A, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
DIPTI PATEL Chief Executive Officer 62 W 47TH ST SUITE 1003A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 62 W 47TH ST SUITE 1003A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 252 LAFAYETTE ST, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2015-03-02 2024-10-07 Address 252 LAFAYETTE ST, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2013-03-18 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-18 2024-10-07 Address 252 LAFAYETTE ST, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002358 2024-10-07 BIENNIAL STATEMENT 2024-10-07
220622000511 2022-06-22 BIENNIAL STATEMENT 2021-03-01
150302007632 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130318000782 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862897703 2020-05-01 0202 PPP 62 W 47TH ST STE 1003A, NEW YORK, NY, 10036
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15340
Loan Approval Amount (current) 15340
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
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 15534.18
Forgiveness Paid Date 2021-08-10
6845608406 2021-02-11 0202 PPS 62 W 47th St Ste 1003A, New York, NY, 10036-0004
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15340
Loan Approval Amount (current) 15340
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 New York, NEW YORK, NY, 10036-0004
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15467.78
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State