Search icon

ASTAR HOME CAPITAL INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASTAR HOME CAPITAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2017 (8 years ago)
Entity Number: 5177440
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 BAKERTOWN RD., SUITE 204, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTAR HOME CAPITAL INC. DOS Process Agent 48 BAKERTOWN RD., SUITE 204, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SHMIEL STERN Chief Executive Officer 48 BAKERTOWN RD., SUITE 204, MONROE, NY, United States, 10950

Links between entities

Type:
Headquarter of
Company Number:
20221659374
State:
COLORADO
Type:
Headquarter of
Company Number:
F20000002410
State:
FLORIDA
Type:
Headquarter of
Company Number:
1274721
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_73536529
State:
ILLINOIS

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 48 BAKERTOWN RD., SUITE 204, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506002425 2024-05-06 BIENNIAL STATEMENT 2024-05-06
211116000576 2021-11-16 BIENNIAL STATEMENT 2021-11-16
200512060144 2020-05-12 BIENNIAL STATEMENT 2019-07-01
171017000556 2017-10-17 CERTIFICATE OF AMENDMENT 2017-10-17
170727010466 2017-07-27 CERTIFICATE OF INCORPORATION 2017-07-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
192700.00
Total Face Value Of Loan:
192700.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192700
Current Approval Amount:
192700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
195213.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State