Search icon

STARTLE INTERNATIONAL, INC.

Company Details

Name: STARTLE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5076171
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 555 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 6-8 CHURCH ROAD, RICHMOND, United Kingdom

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDY HILL Chief Executive Officer 6-8 CHURCH ROAD, RICHMOND, United Kingdom

Filings

Filing Number Date Filed Type Effective Date
210111061013 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190111060428 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170130000909 2017-01-30 APPLICATION OF AUTHORITY 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1485328506 2021-02-19 0202 PPP 555 Madison Ave Fl 5, New York, NY, 10022-3410
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64941.75
Loan Approval Amount (current) 64941.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10022-3410
Project Congressional District NY-12
Number of Employees 2
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65176.26
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State