Search icon

STARWEAR, INC.

Company Details

Name: STARWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1984 (41 years ago)
Entity Number: 931703
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 1370 BROADWAY, ROOM 1402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL MESRIE Chief Executive Officer 1370 BROADWAY, RROM 1402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LESHKOWITZ AND COMPANY DOS Process Agent 270 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-07-03 1998-07-24 Address 1370 BROADWAY, (ROOM 1402), NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-07-03 1998-07-24 Address 1370 BROADWAY, (ROOM 1402), NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-07-03 1998-07-24 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-07-20 1995-07-03 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060717002028 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040727002427 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020717002117 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000725002119 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980724002170 1998-07-24 BIENNIAL STATEMENT 1998-07-01
950703002304 1995-07-03 BIENNIAL STATEMENT 1993-07-01
B124887-3 1984-07-20 CERTIFICATE OF INCORPORATION 1984-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4308618600 2021-03-18 0202 PPS 1384 Broadway Rm 1606, New York, NY, 10018-0500
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25437
Loan Approval Amount (current) 25437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-0500
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25826.33
Forgiveness Paid Date 2022-09-22
8389497310 2020-05-01 0202 PPP 1384 BROADWAY, NEW YORK, NY, 10018
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61087
Loan Approval Amount (current) 61087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61803.08
Forgiveness Paid Date 2021-07-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State