Search icon

GAME STAR COMMUNICATION, INC.

Company Details

Name: GAME STAR COMMUNICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2002 (23 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 2792773
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-205-8739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG SIK SOL Chief Executive Officer 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-69 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1299228-DCA Inactive Business 2008-09-11 2020-06-30
1133690-DCA Inactive Business 2003-03-11 2018-12-31
1133689-DCA Inactive Business 2003-03-11 2023-07-31

History

Start date End date Type Value
2006-06-20 2024-02-05 Address 37-69 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)
2004-07-27 2006-06-20 Address 33-51 84TH ST, #4G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2004-07-27 2024-02-05 Address 37-69 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2003-03-10 2006-06-20 Address 37-69 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)
2002-08-09 2003-03-10 Address CHANG S. SOL, 226 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004243 2024-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-05
120706006330 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100723002024 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080717002188 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060620002648 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-16 2017-01-20 Advertising/Misleading No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3329059 RENEWAL INVOICED 2021-05-08 340 Secondhand Dealer General License Renewal Fee
3034657 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2786708 RENEWAL INVOICED 2018-05-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2623950 RENEWAL INVOICED 2017-06-12 340 Secondhand Dealer General License Renewal Fee
2485323 RENEWAL INVOICED 2016-11-06 340 Electronics Store Renewal
2351367 RENEWAL INVOICED 2016-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2107820 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1941898 LL VIO INVOICED 2015-01-16 250 LL - License Violation
1860515 RENEWAL INVOICED 2014-10-22 340 Electronics Store Renewal
1723358 RENEWAL INVOICED 2014-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-13 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
349800.00
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:
8950.00
Total Face Value Of Loan:
8950.00
Date:
2019-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2018-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8950
Current Approval Amount:
8950
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9011.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State