Search icon

STAR WIRELESS SERVICES INC.

Company Details

Name: STAR WIRELESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286745
ZIP code: 10451
County: Westchester
Place of Formation: New York
Address: 507B EAST 163RD STREET, BRONX, NY, United States, 10451

Contact Details

Phone +1 347-591-8710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR WIRELESS SERVICES INC. DOS Process Agent 507B EAST 163RD STREET, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
SANDEEP KAUL Chief Executive Officer 507B EAST 163RD STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
2070820-DCA Active Business 2018-05-09 2024-12-31

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 507B EAST 163RD STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2024-02-07 Address 507B EAST 163RD STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-02-07 Address 507B EAST 163RD STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2018-02-14 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240207000649 2024-02-07 BIENNIAL STATEMENT 2024-02-07
230530003957 2023-05-30 BIENNIAL STATEMENT 2022-02-01
180214010468 2018-02-14 CERTIFICATE OF INCORPORATION 2018-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541848 RENEWAL INVOICED 2022-10-25 340 Electronics Store Renewal
3266724 RENEWAL INVOICED 2020-12-08 340 Electronics Store Renewal
2921926 RENEWAL INVOICED 2018-11-01 340 Electronics Store Renewal
2782916 LICENSE INVOICED 2018-04-27 170 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
8043.00
Total Face Value Of Loan:
8043.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29900.00
Total Face Value Of Loan:
80100.00
Date:
2020-06-27
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:
8384.00
Total Face Value Of Loan:
8384.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8384
Current Approval Amount:
8384
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8500
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8043
Current Approval Amount:
8043
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8111.53

Date of last update: 24 Mar 2025

Sources: New York Secretary of State