Search icon

STAR AUTO BODY, INC.

Company Details

Name: STAR AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897432
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3108 Cropsey Avenue, Brooklyn, NY, United States, 11224

Contact Details

Phone +1 718-372-7470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR AUTO BODY, INC. DOS Process Agent 3108 Cropsey Avenue, Brooklyn, NY, United States, 11224

Chief Executive Officer

Name Role Address
BELLA GROSSMAN Chief Executive Officer 3108 CROPSEY AVENUE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
2049374-DCA Active Business 2017-03-09 2025-07-31
0960870-DCA Inactive Business 2003-06-19 2013-07-31

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 3108 CROPSEY AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 3108 CROPSEY AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-29 2025-02-20 Address 3108 CROPSEY AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220004225 2025-02-20 BIENNIAL STATEMENT 2025-02-20
090129002639 2009-01-29 BIENNIAL STATEMENT 2009-02-01
081008000900 2008-10-08 CERTIFICATE OF CHANGE 2008-10-08
070323002102 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050323002252 2005-03-23 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660795 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3340423 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3076765 CL VIO INVOICED 2019-08-27 175 CL - Consumer Law Violation
3069421 CL VIO CREDITED 2019-08-05 350 CL - Consumer Law Violation
3047121 RENEWAL INVOICED 2019-06-14 340 Secondhand Dealer General License Renewal Fee
2635089 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2572208 LICENSE INVOICED 2017-03-08 85 Secondhand Dealer General License Fee
2570602 DCA-SUS CREDITED 2017-03-06 35 Suspense Account
2570601 PROCESSING CREDITED 2017-03-06 50 License Processing Fee
2545904 FINGERPRINT INVOICED 2017-02-02 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-07-25 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12391
Current Approval Amount:
12391
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12578.73
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11284
Current Approval Amount:
11284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11361.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State