Search icon

STAR TECH PLUMBING ACCESSORIES INC

Company Details

Name: STAR TECH PLUMBING ACCESSORIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4556231
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 109 GROVE STREET #112, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL WAGSCHAL Chief Executive Officer 109 GROVE STREET #112, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
YOCHANAN HOCHHAUSER DOS Process Agent 109 GROVE STREET #112, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 109 GROVE STREET #112, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-01-23 2024-04-03 Address 109 GROVE STREET #112, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-01-23 2024-04-03 Address 109 GROVE STREET #112, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-10-31 2019-01-23 Address 222 SKILLMAN STREET, APT. 7C, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2014-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2014-10-31 Address 190 FRANKLIN AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403002851 2024-04-03 BIENNIAL STATEMENT 2024-04-03
190123060459 2019-01-23 BIENNIAL STATEMENT 2018-04-01
141031000486 2014-10-31 CERTIFICATE OF AMENDMENT 2014-10-31
140403010239 2014-04-03 CERTIFICATE OF INCORPORATION 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504438704 2021-04-06 0202 PPS 109 Grove St # 112, Monsey, NY, 10952-3600
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5117
Loan Approval Amount (current) 5117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3600
Project Congressional District NY-17
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5196.88
Forgiveness Paid Date 2022-10-27
1116928405 2021-02-01 0202 PPP 109 Grove St # 112, Monsey, NY, 10952-3600
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5117.5
Loan Approval Amount (current) 5117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3600
Project Congressional District NY-17
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5205.63
Forgiveness Paid Date 2022-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State