Search icon

BLUE STAR GROUP, LLC

Company Details

Name: BLUE STAR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 1997 (28 years ago)
Entity Number: 2185236
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 1357 HUGUENOT AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-689-9998

DOS Process Agent

Name Role Address
BLUE STAR GROUP, LLC DOS Process Agent 1357 HUGUENOT AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1303791-DCA Active Business 2008-11-05 2025-02-28

Permits

Number Date End date Type Address
S012024345A63 2024-12-10 2024-12-31 RESET, REPAIR OR REPLACE CURB AMHERST AVENUE, STATEN ISLAND, FROM STREET GUYON AVENUE TO STREET ISABELLA AVENUE
S042024267A21 2024-09-23 2024-10-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GUYON AVENUE, STATEN ISLAND, FROM STREET AMHERST AVENUE TO STREET RIGA STREET
S012024267A48 2024-09-23 2024-10-22 RESET, REPAIR OR REPLACE CURB AMHERST AVENUE, STATEN ISLAND, FROM STREET GUYON AVENUE TO STREET ISABELLA AVENUE
S012024267A49 2024-09-23 2024-10-22 RESET, REPAIR OR REPLACE CURB GUYON AVENUE, STATEN ISLAND, FROM STREET AMHERST AVENUE TO STREET RIGA STREET
S042024267A20 2024-09-23 2024-10-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT AMHERST AVENUE, STATEN ISLAND, FROM STREET GUYON AVENUE TO STREET ISABELLA AVENUE

History

Start date End date Type Value
2015-09-08 2023-09-01 Address 1357 HUGUENOT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2005-08-25 2015-09-08 Address 445 WOODVALE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1997-09-30 2005-08-25 Address 900 HYLAN BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001261 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211102003324 2021-11-02 BIENNIAL STATEMENT 2021-11-02
190903062007 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170926006236 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150908006282 2015-09-08 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601221 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3601220 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258677 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258676 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967737 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967738 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2526177 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526176 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943165 RENEWAL INVOICED 2015-01-19 100 Home Improvement Contractor License Renewal Fee
1943164 TRUSTFUNDHIC INVOICED 2015-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
47600.00
Total Face Value Of Loan:
47600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-02
Type:
Referral
Address:
2175 RICHMOND AVE., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-07
Type:
Complaint
Address:
43 DELPHINE TERRACE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48308.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State