Search icon

STAR NISSAN, INC.

Company Details

Name: STAR NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1990 (34 years ago)
Entity Number: 1494254
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 290 ELDERFIELDS ROAD, MANHASSET, NY, United States, 11030
Principal Address: 206-02 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-359-7700

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
STAR NISSAN 401K PLAN 2023 113052823 2024-06-07 STAR NISSAN INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2022 113052823 2023-05-26 STAR NISSAN INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2021 113052823 2022-06-09 STAR NISSAN INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2020 113052823 2021-06-04 STAR NISSAN INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2019 113052823 2020-06-30 STAR NISSAN INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2019 113052823 2020-06-26 STAR NISSAN INC. 78
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing MPAPPAS2138
STAR NISSAN 401K PLAN 2018 113052823 2019-06-03 STAR NISSAN INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2017 113052823 2018-06-06 STAR NISSAN INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2016 113052823 2017-07-05 STAR NISSAN INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing MARIA PAPPAS
STAR NISSAN 401K PLAN 2015 113052823 2016-06-07 STAR NISSAN INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing ANA FOURNIOTIS

Chief Executive Officer

Name Role Address
JOHN KOUFUKIS Chief Executive Officer 239 CLEFT ROAD, MILLNECK, NY, United States, 11765

DOS Process Agent

Name Role Address
STAR NISSAN, INC. DOS Process Agent 290 ELDERFIELDS ROAD, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
0884799-DCA Active Business 2003-06-12 2025-07-31

History

Start date End date Type Value
2024-12-16 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-24 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201204060019 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200506060407 2020-05-06 BIENNIAL STATEMENT 2018-12-01
150326006164 2015-03-26 BIENNIAL STATEMENT 2014-12-01
101215002855 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081208003248 2008-12-08 BIENNIAL STATEMENT 2008-12-01
071114002804 2007-11-14 BIENNIAL STATEMENT 2006-12-01
030722002455 2003-07-22 BIENNIAL STATEMENT 2002-12-01
961223002320 1996-12-23 BIENNIAL STATEMENT 1996-12-01
901210000366 1990-12-10 CERTIFICATE OF INCORPORATION 1990-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 20614 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-27 No data 20614 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-08 No data 20614 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 20614 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 20614 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 20626 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-15 No data 20602 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-04 No data 20614 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 20602 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 20614 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-14 2021-06-04 Non-Delivery of Goods Yes 0.00 Goods Received
2019-06-27 2019-08-12 Damaged Goods Yes 1072.00 Cash Amount
2015-10-26 2015-12-04 Misrepresentation Yes 65.00 Cash Amount
2015-09-25 2015-10-08 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646351 RENEWAL INVOICED 2023-05-16 600 Secondhand Dealer Auto License Renewal Fee
3371141 LL VIO INVOICED 2021-09-17 375 LL - License Violation
3371142 CL VIO INVOICED 2021-09-17 630 CL - Consumer Law Violation
3340228 RENEWAL INVOICED 2021-06-22 600 Secondhand Dealer Auto License Renewal Fee
3268646 LL VIO CREDITED 2020-12-11 1062.5 LL - License Violation
3268647 CL VIO CREDITED 2020-12-11 525 CL - Consumer Law Violation
3045599 RENEWAL INVOICED 2019-06-12 600 Secondhand Dealer Auto License Renewal Fee
2797497 LL VIO INVOICED 2018-06-07 250 LL - License Violation
2673800 CL VIO INVOICED 2017-10-05 350 CL - Consumer Law Violation
2637378 RENEWAL INVOICED 2017-07-06 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-08 Hearing Decision BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 No data 1 No data
2020-12-08 Hearing Decision SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 3 No data 2 1
2018-05-30 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 1 No data No data
2017-09-27 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 2 2 No data No data
2016-02-10 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 6 6 No data No data
2014-10-03 Pleaded BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. 2 2 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300592599 0215600 1996-05-21 209-16 86TH DRIVE, HOLLIS, NY, 11327
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-06-21
Case Closed 1997-01-21

Related Activity

Type Complaint
Activity Nr 72000391
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B03
Issuance Date 1996-07-25
Abatement Due Date 1996-10-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1996-07-25
Abatement Due Date 1996-10-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-07-25
Abatement Due Date 1996-08-06
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1996-07-25
Abatement Due Date 1996-09-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1996-07-25
Abatement Due Date 1996-09-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-07-25
Abatement Due Date 1996-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-07-25
Abatement Due Date 1996-09-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-07-25
Abatement Due Date 1996-10-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
17551540 0215600 1995-06-29 163-15 46TH AVE., FLUSHING, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-29
Case Closed 1995-07-07
102785011 0215600 1991-06-26 163-15 46TH AVENUE, FLUSHING, NY, 11358
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-06-26
Case Closed 1991-07-05

Related Activity

Type Inspection
Activity Nr 102778891
102778891 0215600 1991-01-30 163-15 46TH AVENUE, FLUSHING, NY, 11358
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-02-01
Case Closed 1991-10-30

Related Activity

Type Complaint
Activity Nr 71996698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-03-26
Abatement Due Date 1991-06-03
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 9
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-03-26
Abatement Due Date 1991-04-19
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-03-26
Abatement Due Date 1991-04-19
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-26
Abatement Due Date 1991-04-02
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-03-26
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-03-26
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-03-26
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-03-26
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 9
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632088800 2021-04-15 0202 PPS 20602 Northern Blvd, Bayside, NY, 11361-3146
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 856663.32
Loan Approval Amount (current) 856663.32
Undisbursed Amount 0
Franchise Name Subaru Dealer Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3146
Project Congressional District NY-06
Number of Employees 51
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 864944.4
Forgiveness Paid Date 2022-04-06
9061957307 2020-05-01 0202 PPP 206-02 Northern Boulevard, BAYSIDE, NY, 11361
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 856663.32
Loan Approval Amount (current) 856663.32
Undisbursed Amount 0
Franchise Name Nissan North America, Inc. - Dealer Sales and Service Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 65
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 867871.33
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306631 Fair Labor Standards Act 2023-09-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-06
Termination Date 2024-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name ARSENAL
Role Plaintiff
Name STAR NISSAN, INC.
Role Defendant
0800670 Franchise 2008-02-19 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-19
Termination Date 2010-07-01
Date Issue Joined 2008-04-11
Section 1332
Sub Section NR
Status Terminated

Parties

Name STAR NISSAN, INC.
Role Plaintiff
Name NISSAN MOTOR CORPORATIO,
Role Defendant
2305049 Other Civil Rights 2023-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-05
Termination Date 2024-08-26
Date Issue Joined 2023-10-31
Section 0451
Status Terminated

Parties

Name AGHDAM
Role Plaintiff
Name STAR NISSAN, INC.
Role Defendant
0508655 Other Statutory Actions 2005-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-12
Termination Date 2008-02-05
Date Issue Joined 2006-03-22
Section 1331
Sub Section OT
Status Terminated

Parties

Name LAMBERT
Role Plaintiff
Name STAR NISSAN, INC.
Role Defendant
1504363 Fair Labor Standards Act 2015-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-25
Termination Date 2016-11-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAM
Role Plaintiff
Name STAR NISSAN, INC.
Role Defendant
0704551 Civil Rights Employment 2007-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-31
Termination Date 2011-03-04
Date Issue Joined 2010-01-11
Section 2000
Sub Section E
Status Terminated

Parties

Name KELLER
Role Plaintiff
Name STAR NISSAN, INC.
Role Defendant
1605320 Fair Labor Standards Act 2016-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-26
Termination Date 2019-06-19
Date Issue Joined 2016-11-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name HOTARANU,
Role Plaintiff
Name STAR NISSAN, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State