Search icon

STARPAY, INC.

Company Details

Name: STARPAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2013 (12 years ago)
Entity Number: 4476082
ZIP code: 28451
County: Nassau
Place of Formation: New York
Address: 2618 W. Timber Crest Dr. NE, Suite 1010, Leland, NC, United States, 28451
Principal Address: 2618 W. Timber Crest Dr. NE, Leland, NC, United States, 28451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STARPAY, INC. DOS Process Agent 2618 W. Timber Crest Dr. NE, Suite 1010, Leland, NC, United States, 28451

Chief Executive Officer

Name Role Address
CHERYL FRANKEL Chief Executive Officer 2618 W. TIMBER CREST N.E., LELAND, NC, United States, 28451

Form 5500 Series

Employer Identification Number (EIN):
463923445
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 2618 W. TIMBER CREST N.E., LELAND, NC, 28451, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 1121 WALT WHITMAN ROAD, SUITE 303, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-12-30 2023-10-09 Address 1121 WALT WHITMAN ROAD, SUITE 303, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-12-30 2023-10-09 Address 1121 WALT WHITMAN ROAD, SUITE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-10-22 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231009000871 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211216003396 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191230060163 2019-12-30 BIENNIAL STATEMENT 2019-10-01
131022010044 2013-10-22 CERTIFICATE OF INCORPORATION 2013-10-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
91900.00
Total Face Value Of Loan:
91900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91900
Current Approval Amount:
91900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92882.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State