Search icon

MR STAR PAINTING CORP.

Company Details

Name: MR STAR PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2015 (10 years ago)
Entity Number: 4772694
ZIP code: 11776
County: New York
Place of Formation: New York
Address: 140 STUYVESANT DR, PORT JEFFERSON, NY, United States, 11776
Principal Address: 21 PERKINS CT, Centereach, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR STAR PAINTING CORP. DOS Process Agent 140 STUYVESANT DR, PORT JEFFERSON, NY, United States, 11776

Agent

Name Role Address
MARIO I MATUTE Agent 140 STUYVESANT DR, PT JEFFERSON SUFFOLK, NY, 11776

Chief Executive Officer

Name Role Address
MARIO I MATUTE Chief Executive Officer 140 STUYVESANT DR, PORT JEFFERSON, NY, United States, 11776

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 21 PERKINS CT, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 140 STUYVESANT DR, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
2018-09-06 2023-07-28 Address 140 STUYVESANT DR, PT JEFFERSON SUFFOLK, NY, 11776, USA (Type of address: Registered Agent)
2018-09-06 2023-07-28 Address 140 STUYVESANT DR, PT JEFFERSON SUFFOLK, NY, 11776, USA (Type of address: Service of Process)
2015-06-10 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-10 2018-09-06 Address 21 CHURCH ST, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728003546 2023-07-28 BIENNIAL STATEMENT 2023-06-01
220725001875 2022-07-25 BIENNIAL STATEMENT 2021-06-01
180906000902 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
160120000903 2016-01-20 CERTIFICATE OF AMENDMENT 2016-01-20
150610010454 2015-06-10 CERTIFICATE OF INCORPORATION 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057607803 2020-05-22 0235 PPP 140 Stuyvesant Drive, Port Jefferson Station, NY, 11776
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18465.77
Forgiveness Paid Date 2021-11-17
5904038909 2021-05-01 0235 PPS 140 Stuyvesant Dr, Port Jefferson Station, NY, 11776-4227
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-4227
Project Congressional District NY-01
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18298.73
Forgiveness Paid Date 2021-12-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State