Search icon

ALLSTAR GAMING, INC.

Company Details

Name: ALLSTAR GAMING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2020 (5 years ago)
Entity Number: 5718166
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 99 Wall Street, Suite 2337, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 Wall Street, Suite 2337, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICHOLAS CUOMO Chief Executive Officer 99 WALL STREET, SUITE 2337, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-28 2024-07-29 Address 315 WEST 36TH STREET, WEWORK C/O ALLSTAR GAMING, INC, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001573 2024-07-29 BIENNIAL STATEMENT 2024-07-29
200228000264 2020-02-28 APPLICATION OF AUTHORITY 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891988402 2021-02-02 0202 PPP 99, NEW YORK, NY, 10005
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7835
Loan Approval Amount (current) 7835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10005
Project Congressional District NY-10
Number of Employees 3
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7892.46
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State