Search icon

STAR SERVICE AUTO REPAIR, INC.

Company Details

Name: STAR SERVICE AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1993 (32 years ago)
Entity Number: 1717495
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-26 35TH STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 36-26 35TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN DIAKIWSKI Chief Executive Officer 36-26 35TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-26 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2024-09-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-09 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150402007053 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006155 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110601002354 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090501002480 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070413002780 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050527002258 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030501002754 2003-05-01 BIENNIAL STATEMENT 2003-04-01
010425002303 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990610002069 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970515002919 1997-05-15 BIENNIAL STATEMENT 1997-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657553 RENEWAL INVOICED 2009-07-01 600 Secondhand Dealer Auto License Renewal Fee
657552 RENEWAL INVOICED 2007-06-09 600 Secondhand Dealer Auto License Renewal Fee
657554 RENEWAL INVOICED 2005-06-08 600 Secondhand Dealer Auto License Renewal Fee
657555 RENEWAL INVOICED 2003-06-02 600 Secondhand Dealer Auto License Renewal Fee
922637 LICENSE INVOICED 2002-06-04 450 Secondhand Dealer Auto License Fee
922638 FINGERPRINT INVOICED 2002-05-29 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445657706 2020-05-01 0202 PPP 3626 35TH STREET, ASTORIA, NY, 11106
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72377
Loan Approval Amount (current) 72377
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 N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 811111
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 73287.26
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State