Search icon

STAR CITY LIMOUSINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR CITY LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2004 (21 years ago)
Date of dissolution: 28 May 2024
Entity Number: 3114690
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 3 MACCHIA CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PIOTR SOKOLOWSKI DOS Process Agent 3 MACCHIA CT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
PIOTR SOKOLOWSKI Chief Executive Officer 3 MACCHIA CT, DEER PARK, NY, United States, 11724

Agent

Name Role Address
ERICK MAISONAVE Agent 68-63 108TH STREET, APT. 1B, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2010-11-17 2024-06-13 Address 3 MACCHIA CT, DEER PARK, NY, 11724, USA (Type of address: Chief Executive Officer)
2010-11-17 2024-06-13 Address 3 MACCHIA CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-12-18 2010-11-17 Address 3 MACCHIA CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-12-18 2010-11-17 Address 3 MACCHIA CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2006-12-18 2010-11-17 Address 3 MACCHIA CT, DEER PARK, NY, 11724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613000970 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
121016006066 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101117002284 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081029002884 2008-10-29 BIENNIAL STATEMENT 2008-10-01
061218002154 2006-12-18 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10129.03

Court Cases

Court Case Summary

Filing Date:
2016-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KALUZA
Party Role:
Plaintiff
Party Name:
STAR CITY LIMOUSINE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State