Search icon

STAR PARADISE INC.

Company Details

Name: STAR PARADISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (29 years ago)
Entity Number: 1978883
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-55 Broadway, Second Floor, ELMHURST, NY, United States, 11373
Principal Address: 86-55 BROADWAY, Second Floor, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-255-1899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-55 Broadway, Second Floor, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JEFF BAO Chief Executive Officer 86-55 BROADWAY, SECOND FLOOR, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-07-12 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Address 86-55 BROADWAY, 2D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 86-55 BROADWAY, SECOND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-12-24 2024-07-12 Address 86-55 BROADWAY, 2D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1995-12-05 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-05 2024-07-12 Address 83-32 CORNISH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003790 2024-07-12 BIENNIAL STATEMENT 2024-07-12
060126003012 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031208002414 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011214002433 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000104002108 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971224002157 1997-12-24 BIENNIAL STATEMENT 1997-12-01
951205000348 1995-12-05 CERTIFICATE OF INCORPORATION 1995-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-30 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-23 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-08 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Required smoke and carbon monoxide detectors Not provided or maintained at time of inspection.
2022-07-05 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-06-24 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-18 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2021-11-30 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-08 No data 8655 BROADWAY, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-13 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-22 STAR PARADISE, INC. 86-55 BROADWAY, QUEENS, 11373 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Proper ventilation Not provided or maintained at time of inspection. Indoor air quality nuisance allowed to exist at time of inspection.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3372438 SL VIO INVOICED 2021-09-23 2000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7713057305 2020-04-30 0202 PPP 8655 BROADWAY, ELMHURST, NY, 11373-5868
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102409
Loan Approval Amount (current) 102409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-5868
Project Congressional District NY-06
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103416.02
Forgiveness Paid Date 2021-04-28
4498868507 2021-02-26 0202 PPS 8655 Broadway, Elmhurst, NY, 11373-5868
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102407
Loan Approval Amount (current) 102407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5868
Project Congressional District NY-06
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103044.2
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State