Search icon

STAR-NYL PAPER & TAPE CO. INC.

Company Details

Name: STAR-NYL PAPER & TAPE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1985 (40 years ago)
Entity Number: 974395
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 64 HOPE ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO STERN DOS Process Agent 64 HOPE ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
B193657-2 1985-02-14 CERTIFICATE OF INCORPORATION 1985-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080027305 2020-05-01 0202 PPP 75 Stockholm St, BROOKLYN, NY, 11221
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33392
Loan Approval Amount (current) 33392
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 424990
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 33720.15
Forgiveness Paid Date 2021-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State