Search icon

BUNDA STARR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUNDA STARR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1980 (45 years ago)
Entity Number: 609616
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 11-6TH AVENUE, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONNA PABST Chief Executive Officer 11-6TH AVENUE, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-6TH AVENUE, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133034259
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124242 Alcohol sale 2024-02-16 2024-02-16 2027-02-28 90 FRANKLIN ST, NEW YORK, New York, 10013 Liquor Store

History

Start date End date Type Value
1994-03-31 2000-03-03 Address 415 CPW, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-07 1994-03-31 Address 275 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-07 1994-03-31 Address DONNA PABST, PRESIDENT, 275 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-04-07 1994-03-31 Address 275 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1980-02-19 1993-04-07 Address 275 CHURCH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120309002535 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100414002590 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080310002940 2008-03-10 BIENNIAL STATEMENT 2008-02-01
060307002593 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040220002554 2004-02-20 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
68930.00
Total Face Value Of Loan:
68930.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68930
Current Approval Amount:
68930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69751.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State