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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
72377.00
Total Face Value Of Loan:
72377.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72377
Current Approval Amount:
72377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73287.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State