Search icon

STARMED GROUP, INC.

Company Details

Name: STARMED GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Entity Number: 4647387
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 535 NEPTUNE AVE., #14B, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 NEPTUNE AVE., #14B, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
141007010076 2014-10-07 CERTIFICATE OF INCORPORATION 2014-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4581207208 2020-04-27 0202 PPP 762 Elmont Rd, Elmont, NY, 11103
Loan Status Date 2021-11-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806694 Fair Labor Standards Act 2020-01-03 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-03
Termination Date 2021-03-01
Date Issue Joined 2020-01-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name STARMED GROUP, INC.
Role Defendant
1806694 Fair Labor Standards Act 2018-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-11-23
Termination Date 2019-12-04
Date Issue Joined 2019-02-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name STARMED GROUP, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State