Search icon

STAR PARADISE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR PARADISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (30 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

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
102407.00
Total Face Value Of Loan:
102407.00
Date:
2020-04-30
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:
102409.00
Total Face Value Of Loan:
102409.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102409
Current Approval Amount:
102409
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103416.02
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102407
Current Approval Amount:
102407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103044.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State