Search icon

STARK HOLDINGS AMERICA, INC.

Company Details

Name: STARK HOLDINGS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045576
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 2100 Wehrle Drive, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009EP0GDC740P022 5045576 US-NY GENERAL ACTIVE No data

Addresses

Legal 95 Stark Street, Tonawanda, US-NY, US, 14150
Headquarters 95 Stark Street, Tonawanda, US-NY, US, 14150

Registration details

Registration Date 2020-03-30
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5045576

Chief Executive Officer

Name Role Address
TIMOTHY J. GEIGER Chief Executive Officer 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI DOS Process Agent 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2020-05-11 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2019-03-04 2025-03-21 Address 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2019-03-04 2025-03-21 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2016-11-30 2019-03-04 Address 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2016-11-30 2020-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000369 2025-03-21 BIENNIAL STATEMENT 2025-03-21
210720002314 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200511000273 2020-05-11 CERTIFICATE OF AMENDMENT 2020-05-11
190304060208 2019-03-04 BIENNIAL STATEMENT 2018-11-01
180921000374 2018-09-21 CERTIFICATE OF AMENDMENT 2018-09-21
161130000666 2016-11-30 CERTIFICATE OF INCORPORATION 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940967108 2020-04-11 0296 PPP 95 Stark St, TONAWANDA, NY, 14150-1210
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7788300
Loan Approval Amount (current) 7788300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-1210
Project Congressional District NY-26
Number of Employees 480
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7874291.37
Forgiveness Paid Date 2021-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State