Search icon

COMSTAR INTERNATIONAL, INC.

Company Details

Name: COMSTAR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429248
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-45 128TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 20-47 128TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2023 133560239 2024-07-01 COMSTAR INTERNATIONAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2022 133560239 2023-06-28 COMSTAR INTERNATIONAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2021 133560239 2022-09-08 COMSTAR INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2020 133560239 2021-05-27 COMSTAR INTERNATIONAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2019 133560239 2020-06-30 COMSTAR INTERNATIONAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2019 133560239 2020-06-22 COMSTAR INTERNATIONAL, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing TKANCHWALA1733
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2018 133560239 2019-05-30 COMSTAR INTERNATIONAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2017 133560239 2018-08-17 COMSTAR INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2016 133560239 2017-06-14 COMSTAR INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing TEHMINA KANCHWALA
COMSTAR INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN 2015 133560239 2016-08-23 COMSTAR INTERNATIONAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 7184457900
Plan sponsor’s address 20-45 128TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing TEHMINA KANCHWALA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-45 128TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
STEVEN MELLA Chief Executive Officer 20-47 128TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 20-47 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 20-45 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-03-19 2004-03-23 Address 2 SMOKE HILL DRIVE, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1994-04-28 2025-02-13 Address 20-45 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1994-04-28 1998-03-19 Address 60 LAWN AVENUE #38, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1993-06-16 1994-04-28 Address 60 LAWN AVENUE #38, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1993-06-16 2025-02-13 Address 20-45 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-06-16 1994-04-28 Address 60 LAWN AVENUE #38, STAMFORD, CT, 06902, 4125, USA (Type of address: Principal Executive Office)
1990-06-18 2005-10-19 Name COM STAR INTERNATIONAL INC.
1990-06-18 1993-06-16 Address 20-45 128TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002970 2025-02-13 BIENNIAL STATEMENT 2025-02-13
200505060353 2020-05-05 BIENNIAL STATEMENT 2020-03-01
170517006081 2017-05-17 BIENNIAL STATEMENT 2016-03-01
140515002333 2014-05-15 BIENNIAL STATEMENT 2014-03-01
130806006828 2013-08-06 BIENNIAL STATEMENT 2012-03-01
100412002141 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080311002529 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002998 2006-03-22 BIENNIAL STATEMENT 2006-03-01
051019000993 2005-10-19 CERTIFICATE OF AMENDMENT 2005-10-19
040323002241 2004-03-23 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307605543 0215600 2005-06-23 20-45 128 ST., QUEENS, NY, 11355
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-16
Case Closed 2006-06-29

Related Activity

Type Referral
Activity Nr 200833192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Current Penalty 975.0
Initial Penalty 975.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2005-10-26
Abatement Due Date 2005-11-22
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-10-26
Abatement Due Date 2005-11-15
Current Penalty 293.0
Initial Penalty 293.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2005-10-26
Abatement Due Date 2005-11-15
Current Penalty 488.0
Initial Penalty 488.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Current Penalty 488.0
Initial Penalty 488.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2005-10-26
Abatement Due Date 2005-11-07
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 01
307605428 0215600 2005-06-13 20-45 128 ST., QUEENS, NY, 11355
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2005-07-18
Emphasis N: SILICA
Case Closed 2006-07-28

Related Activity

Type Referral
Activity Nr 200833184
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Current Penalty 293.0
Initial Penalty 293.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Current Penalty 390.0
Initial Penalty 390.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Current Penalty 390.0
Initial Penalty 390.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Current Penalty 487.0
Initial Penalty 487.0
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-10-26
Abatement Due Date 2005-12-14
Contest Date 2005-11-21
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 10
Gravity 01
102780806 0215600 1992-03-17 20-45 128 ST., QUEENS, NY, 11355
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-05-20
Case Closed 1992-11-05

Related Activity

Type Referral
Activity Nr 901232629
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q02
Issuance Date 1992-06-17
Abatement Due Date 1992-07-23
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-06-17
Abatement Due Date 1992-08-24
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1992-06-17
Abatement Due Date 1992-07-23
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-06-17
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-17
Abatement Due Date 1992-08-24
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079438607 2021-03-12 0202 PPS 2047 128th St, College Point, NY, 11356-2323
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161312
Loan Approval Amount (current) 161312
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 College Point, QUEENS, NY, 11356-2323
Project Congressional District NY-14
Number of Employees 17
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163191.46
Forgiveness Paid Date 2022-05-19
1115747706 2020-05-01 0202 PPP 2045 128TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149250
Loan Approval Amount (current) 149250
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 Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 160
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150529.82
Forgiveness Paid Date 2021-03-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State