Search icon

FIVE STAR MACHINE SHOP CORP.

Company Details

Name: FIVE STAR MACHINE SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951962
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1119 WEBSTER AVE, BRONX, NY, United States, 10456
Principal Address: C/O JOSE DOMINQUEZ, 1119 WEBSTER AVE, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-538-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1119 WEBSTER AVE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
JOSE DOMINQUEZ Chief Executive Officer 1119 WEBSTER AVE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1385792-DCA Active Business 2011-03-25 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
110920002191 2011-09-20 BIENNIAL STATEMENT 2011-09-01
070912002619 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051209002929 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030909000754 2003-09-09 CERTIFICATE OF INCORPORATION 2003-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669692 RENEWAL INVOICED 2023-07-13 340 Secondhand Dealer General License Renewal Fee
3349405 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3061748 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2639576 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2133334 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
1059271 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
1059272 RENEWAL INVOICED 2011-08-22 340 Secondhand Dealer General License Renewal Fee
1059269 LICENSE INVOICED 2011-03-25 85 Secondhand Dealer General License Fee
1059270 FINGERPRINT INVOICED 2011-03-24 75 Fingerprint Fee
163895 PL VIO INVOICED 2011-03-23 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
27900.00
Total Face Value Of Loan:
27900.00
Date:
2020-05-05
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:
28020.00
Total Face Value Of Loan:
28020.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-04-17
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:
-15000.00
Total Face Value Of Loan:
-15000.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27900
Current Approval Amount:
27900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28048.8
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28020
Current Approval Amount:
28020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28366.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State