Search icon

STAR INDUSTRIAL SERVICE CO., INC.

Company Details

Name: STAR INDUSTRIAL SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1957 (67 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 168587
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1751 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAL VITTORIA DOS Process Agent 1751 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SAL VITTORIA Chief Executive Officer 1751 STILLWELL AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-03-25 2023-03-25 Address 1751 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-25 2023-03-25 Address 1751 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-07-25 2023-03-25 Address 1751 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1957-11-15 2017-07-25 Address 8880 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1957-11-15 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230325000066 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
210727000757 2021-07-27 BIENNIAL STATEMENT 2021-07-27
170725002076 2017-07-25 BIENNIAL STATEMENT 2015-11-01
C174622-2 1991-03-01 ASSUMED NAME CORP INITIAL FILING 1991-03-01
84667 1957-11-15 CERTIFICATE OF INCORPORATION 1957-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882858303 2021-01-21 0202 PPS 1751 Stillwell Ave, Brooklyn, NY, 11223-1006
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491697
Loan Approval Amount (current) 491697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1006
Project Congressional District NY-11
Number of Employees 23
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 493717.67
Forgiveness Paid Date 2021-07-06
5963317206 2020-04-27 0202 PPP 1751 STILLWELL AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 23
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 504684.93
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State