Search icon

STARCO LIGHTING INC

Company Details

Name: STARCO LIGHTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4705291
ZIP code: 14214
County: Onondaga
Place of Formation: New York
Address: 2495 MAIN STREET, SUITE 218, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R4GAEM55H1F1 2024-03-28 2495 MAIN ST STE 218, BUFFALO, NY, 14214, 2154, USA 2495 MAIN ST STE 218, BUFFALO, NY, 14214, 2154, USA

Business Information

URL www.starcous.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-04-12
Initial Registration Date 2023-03-14
Entity Start Date 2015-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335132, 335139
Product and Service Codes 6210, 6240, 6250, H162, H262, H362, J062, K062, L062, N062, W062

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FUXIANG BAO
Role CFO
Address 2495 MAIN ST. SUITE 218, BUFFALO, NY, 14214, USA
Government Business
Title PRIMARY POC
Name MUKHTAR MUSLEH
Role COO
Address 2495 MAIN ST. SUITE 218, BUFFALO, NY, 14214, USA
Past Performance
Title PRIMARY POC
Name JOHN CALABRO
Role CHIEF BUSINESS OFFICER
Address 2495 MAIN ST. SUITE 218, BUFFALO, NY, 14214, USA

DOS Process Agent

Name Role Address
STARCO LIGHTING INC DOS Process Agent 2495 MAIN STREET, SUITE 218, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
MUKHTAR R MUSLEH Chief Executive Officer 285 CENTER STREET, BUFFALO, NY, United States, 14218

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 2495 MAIN STREET, SUITE 218, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 285 CENTER STREET, BUFFALO, NY, 14218, USA (Type of address: Chief Executive Officer)
2019-07-17 2023-04-04 Address 2495 MAIN STREET, SUITE 218, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2019-07-17 2023-04-04 Address 2495 MAIN STREET, SUITE 218, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2015-02-04 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-04 2019-07-17 Address ZHANG & ASSOCIATES, P.C., 9999 BELLAIRE BLVD. STE. 920, HOUSTON, TX, 77036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002145 2023-04-04 BIENNIAL STATEMENT 2023-02-01
190717060013 2019-07-17 BIENNIAL STATEMENT 2019-02-01
150204001014 2015-02-04 CERTIFICATE OF INCORPORATION 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845458606 2021-03-20 0296 PPP 2495 Main St Ste 218, Buffalo, NY, 14214-2154
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94617
Loan Approval Amount (current) 94617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-2154
Project Congressional District NY-26
Number of Employees 7
NAICS code 335110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95511.33
Forgiveness Paid Date 2022-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State