Search icon

SOUTHERN STAR SHIPPING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN STAR SHIPPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1947 (78 years ago)
Entity Number: 80218
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 275000

Type CAP

Chief Executive Officer

Name Role Address
JOHN G. COUMANTAROS Chief Executive Officer 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SOUTHERN STAR SHIPPING CO., INC. DOS Process Agent 1370 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
135535116
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-03 2018-12-13 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Chief Executive Officer)
1994-01-11 2018-12-13 Address 712 FIFTH AVENUE 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-08-18 1994-01-11 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Service of Process)
1993-08-18 2017-01-03 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Chief Executive Officer)
1993-08-18 2018-12-13 Address 712 FIFTH AVENUE, NEW YORK, NY, 10019, 4102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181213006314 2018-12-13 BIENNIAL STATEMENT 2017-07-01
170227000582 2017-02-27 CERTIFICATE OF AMENDMENT 2017-02-27
170103008109 2017-01-03 BIENNIAL STATEMENT 2015-07-01
130708007308 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110831002581 2011-08-31 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
696327.00
Total Face Value Of Loan:
696327.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
696327
Current Approval Amount:
696327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
701382.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State