Search icon

STEPHEN S. STARR MECHANICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN S. STARR MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4699882
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 7359 State Route 5, Clinton, NY, United States, 13323
Principal Address: 7359 STATE ROUTE 5, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN S. STARR MECHANICAL CORPORATION DOS Process Agent 7359 State Route 5, Clinton, NY, United States, 13323

Chief Executive Officer

Name Role Address
BRENDA M. STARR Chief Executive Officer 7359 STATE ROUTE 5, CLINTON, NY, United States, 13323

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7MGH9
UEI Expiration Date:
2020-05-07

Business Information

Activation Date:
2019-05-08
Initial Registration Date:
2016-05-17

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 11006 BELL HILL ROAD, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 7359 STATE ROUTE 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2020-08-21 2025-01-02 Address 11006 BELL HILL ROAD, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer)
2020-08-21 2025-01-02 Address 100 MADISON STREET, 1800 AXA T, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-01-26 2020-08-21 Address 11006 BELL HILL ROAD, DEERFIELD, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001365 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230130003058 2023-01-30 BIENNIAL STATEMENT 2023-01-01
220228001735 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200821060046 2020-08-21 BIENNIAL STATEMENT 2019-01-01
150126000111 2015-01-26 CERTIFICATE OF INCORPORATION 2015-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
230385.00
Total Face Value Of Loan:
230385.00
Date:
2020-04-08
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:
230385.00
Total Face Value Of Loan:
230385.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230385
Current Approval Amount:
230385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232998.13
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230385
Current Approval Amount:
230385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232777.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State