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 (11 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARPAY INC 401(K) P/S PLAN 2021 463923445 2022-05-03 STARPAY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 5165514668
Plan sponsor’s address 1121 WALT WHITMAN RD STE 303, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHERYL FRANKEL
STARPAY INC 401(K) P/S PLAN 2021 463923445 2022-03-05 STARPAY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 5165514668
Plan sponsor’s address 1121 WALT WHITMAN RD STE 303, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 463923445
Plan administrator’s name STARPAY INC
Plan administrator’s address 1121 WALT WHITMAN RD STE 303, MELVILLE, NY, 11747
Administrator’s telephone number 5165514668

Signature of

Role Plan administrator
Date 2022-03-05
Name of individual signing DAVID GRANT
STARPAY INC 401(K) P/S PLAN 2020 463923445 2021-09-07 STARPAY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 5165514668
Plan sponsor’s address 1121 WALT WHITMAN RD STE 303, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 463923445
Plan administrator’s name STARPAY INC
Plan administrator’s address 1121 WALT WHITMAN RD STE 303, MELVILLE, NY, 11747
Administrator’s telephone number 5165514668

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing DAVID GRANT
STARPAY INC 401(K) P/S PLAN 2019 463923445 2020-07-23 STARPAY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 2127681310
Plan sponsor’s address 1121 WALT WHITMAN RD STE 303, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 463923445
Plan administrator’s name STARPAY INC
Plan administrator’s address 1121 WALT WHITMAN RD STE 303, MELVILLE, NY, 11747
Administrator’s telephone number 2127681310

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing DAVID GRANT
STARPAY INC 401(K) P/S PLAN 2018 463923445 2019-07-26 STARPAY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 2127681310
Plan sponsor’s address 255 EXECUTIVE DR STE 202, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 463923445
Plan administrator’s name STARPAY INC
Plan administrator’s address 255 EXECUTIVE DR STE 202, PLAINVIEW, NY, 11803
Administrator’s telephone number 2127681310

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing CHERYL FRANKEL

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

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
2013-10-22 2019-12-30 Address 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3820717310 2020-04-29 0235 PPP 1121 Walt Whitman Road, Melville, NY, 11747
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91900
Loan Approval Amount (current) 91900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92882.82
Forgiveness Paid Date 2021-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State