Search icon

ADSTAR, INC.

Company Details

Name: ADSTAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 943924
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: PO Box 714, MERRICK, NY, United States, 11566
Principal Address: 1617 Hendrickson Avenue, Merrick, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MIRANDA Chief Executive Officer PO BOX 714, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
FLORENCE MIRANDA DOS Process Agent PO Box 714, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 1390 JERUSALEM AVE, NORTH MERRICK, NY, 11566, 1305, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address PO BOX 714, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-09-30 Address 1390 JERUSALEM AVE, NORTH MERRICK, NY, 11566, 1305, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address PO BOX 714, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 1390 JERUSALEM AVE, NORTH MERRICK, NY, 11566, 1305, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-09-30 Address PO BOX 714, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-09-30 Address PO Box 714, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2020-09-09 2023-10-19 Address 1390 JERUSALEM AVE, NORTH MERRICK, NY, 11566, 1305, USA (Type of address: Service of Process)
1995-04-12 2023-10-19 Address 1390 JERUSALEM AVE, NORTH MERRICK, NY, 11566, 1305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930021945 2024-09-30 BIENNIAL STATEMENT 2024-09-30
231019001863 2023-10-19 BIENNIAL STATEMENT 2022-09-01
200909060646 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180913006352 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160926006131 2016-09-26 BIENNIAL STATEMENT 2016-09-01
140917006854 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121002002236 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101014003099 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080918002316 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060920002570 2006-09-20 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137467705 2020-05-01 0235 PPP 1390 JERUSALEM AVE, NORTH MERRICK, NY, 11566
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59970
Loan Approval Amount (current) 59970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60570.77
Forgiveness Paid Date 2021-05-05
9222218306 2021-01-30 0235 PPS 1390 Jerusalem Ave, North Merrick, NY, 11566-1305
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45162
Loan Approval Amount (current) 45162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Merrick, NASSAU, NY, 11566-1305
Project Congressional District NY-04
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45550.49
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State