Search icon

STAR CITY LIMOUSINE, INC.

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)
2004-10-18 2024-06-13 Address 68-63 108TH STREET, APT. 1B, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2004-10-18 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2004-10-18 2006-12-18 Address 68-63 108TH STREET, APT. 1B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
041018000275 2004-10-18 CERTIFICATE OF INCORPORATION 2004-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758577701 2020-05-01 0202 PPP 8300 TALBOT ST APT 1B, KEW GARDENS, NY, 11415
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10129.03
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602062 Fair Labor Standards Act 2016-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-26
Termination Date 2016-09-13
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State