Search icon

SUPERSTARR INC.

Company Details

Name: SUPERSTARR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872057
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 137 Union Street, OFFICER, NY, United States, 11231
Principal Address: 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 Union Street, OFFICER, NY, United States, 11231

Chief Executive Officer

Name Role Address
MAHER SALEH Chief Executive Officer 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

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.

Unique Entity ID:
G2S8TN8FNYQ6
CAGE Code:
8XTV2
UEI Expiration Date:
2024-01-06

Business Information

Division Name:
SUPERSTARR INC DBA HALA
Division Number:
SUPERSTARR
Activation Date:
2023-01-10
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-10 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-01-01 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-01-01 Address 137 Union Street, OFFICER, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042755 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230910000014 2023-09-10 BIENNIAL STATEMENT 2022-01-01
210223060429 2021-02-23 BIENNIAL STATEMENT 2020-01-01
160209000168 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09
160104010262 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
50179.00
Total Face Value Of Loan:
50179.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50179
Current Approval Amount:
50179
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50423.51

Date of last update: 25 Mar 2025

Sources: New York Secretary of State