Search icon

BLUE STAR FOOD & PAPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE STAR FOOD & PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362644
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1233 UTICA AVE, BROOKLYN, NY, United States, 11203
Principal Address: SHRI PERSAUD, 1233 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHRI PERSAUD Chief Executive Officer 1233 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1233 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1993-03-29 2007-06-21 Address 1209 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-03-29 2007-06-21 Address SHRI PERSAUD, 1209 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1989-06-20 2001-10-26 Address BLUE STAR, 1209 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002156 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110720002173 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090602002198 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070621002271 2007-06-21 BIENNIAL STATEMENT 2007-06-01
030529002095 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2717474 SCALE-01 INVOICED 2017-12-29 40 SCALE TO 33 LBS
1650338 CL VIO INVOICED 2014-04-11 350 CL - Consumer Law Violation
1617757 CL VIO CREDITED 2014-03-11 175 CL - Consumer Law Violation
1608553 SCALE-01 INVOICED 2014-03-04 80 SCALE TO 33 LBS
324392 CNV_SI INVOICED 2011-03-15 80 SI - Certificate of Inspection fee (scales)
12316 CL VIO INVOICED 2003-04-17 225 CL - Consumer Law Violation
17985 WH VIO INVOICED 2003-03-26 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-25 Default Decision REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
77595.00
Total Face Value Of Loan:
77595.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$77,595
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,345.09
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $77,595

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-07-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State