Search icon

STAREABLE, INC.

Company Details

Name: STAREABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4863037
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: PO Box 597, New York, NY, United States, 10002
Principal Address: Ethnikis Antistaseos 69, Interunity Management, Athina, Greece

DOS Process Agent

Name Role Address
STAREABLE DOS Process Agent PO Box 597, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
AJAY KISHORE Chief Executive Officer PO BOX 597, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-12-04 2023-12-04 Address PO BOX 597, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-12-04 Address PO BOX 597, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-12-04 Address PO Box 597, New York, NY, 10002, USA (Type of address: Service of Process)
2015-12-11 2023-10-05 Address 12 WOOSTER STREET, APT. 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000061 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231005000034 2023-10-05 BIENNIAL STATEMENT 2021-12-01
151211000478 2015-12-11 APPLICATION OF AUTHORITY 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806417110 2020-04-14 0202 PPP 268 E Broadway A603, NEW YORK, NY, 10002
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42279
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42163.84
Forgiveness Paid Date 2021-06-17
2572338610 2021-03-15 0202 PPS 268 E Broadway Apt A603, New York, NY, 10002-2682
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42277
Loan Approval Amount (current) 42277
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2682
Project Congressional District NY-10
Number of Employees 4
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42426.42
Forgiveness Paid Date 2021-07-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State