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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549009EP0GDC740P022 | 5045576 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
TIMOTHY J. GEIGER | Chief Executive Officer | 2100 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BRIAN N. LEWANDOWSKI | DOS Process Agent | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State