Search icon

STARRETT CITY, INC.

Company Details

Name: STARRETT CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1972 (53 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 323199
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 3

Share Par Value 100

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8ABJ1 Obsolete Non-Manufacturer 2005-06-09 2024-03-06 2023-03-23 No data

Contact Information

POC JASWATTIE KHUBLALL
Phone +1 718-240-4173
Address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 11239 1100, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARRETT CITY ASSOCIATES 401(K) PROFIT SHARING PLAN 2018 132750186 2019-11-05 STARRETT CITY, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-08-01
Business code 531320
Sponsor’s telephone number 7182404112
Plan sponsor’s address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Plan administrator’s name and address

Administrator’s EIN 132750186
Plan administrator’s name STARRETT CITY, INC.
Plan administrator’s address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Administrator’s telephone number 5167244668

Signature of

Role Plan administrator
Date 2019-11-05
Name of individual signing LAWRENCE PAYSON
STARRETT CITY INC HEALTH & WELFARE PLAN 2016 132750186 2017-11-07 STARRETT CITY INC 120
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-07-01
Business code 531310
Sponsor’s telephone number 7182404564
Plan sponsor’s mailing address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 112391100
Plan sponsor’s address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 112391100

Number of participants as of the end of the plan year

Active participants 123

Signature of

Role Plan administrator
Date 2017-11-07
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
STARRETT CITY INC HEALTH & WELFARE PLAN 2015 132750186 2016-12-15 STARRETT CITY INC 128
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-07-01
Business code 531310
Sponsor’s telephone number 7182404564
Plan sponsor’s mailing address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2016-12-15
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
STARRETT CITY INC HEALTH & WELFARE PLAN 2013 132750186 2015-01-05 STARRETT CITY INC 126
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-07-01
Business code 531310
Sponsor’s telephone number 7182404565
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2015-01-05
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-05
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
STARRETT CITY, INC. PENSION PLAN 2013 132750186 2014-04-01 STARRETT CITY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 531310
Sponsor’s telephone number 2127581340
Plan sponsor’s address 150 E 58TH STREET, 23RD FLOOR, NEW YORK, NY, 10155

Plan administrator’s name and address

Administrator’s EIN 132750186
Plan administrator’s name ADMINISTRATIVE COMMITTEE OF STARRETT CITY, INC. PENSION PLAN
Plan administrator’s address 150 EAST 58TH STREET, 23RD FL, NEW YORK, NY, 10155
Administrator’s telephone number 2127581340

Signature of

Role Plan administrator
Date 2014-04-01
Name of individual signing CURT DEANE
STARRETT CITY INC HEALTH & WELFARE PLAN 2012 132750186 2014-01-21 STARRETT CITY INC 124
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-07-01
Business code 531310
Sponsor’s telephone number 7182404565
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Number of participants as of the end of the plan year

Active participants 126

Signature of

Role Plan administrator
Date 2014-01-21
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-21
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
STARRETT CITY, INC. PENSION PLAN 2012 132750186 2014-04-01 STARRETT CITY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 531310
Sponsor’s telephone number 2127581340
Plan sponsor’s address 150 E 58TH STREET, 23RD FLOOR, NEW YORK, NY, 10155

Plan administrator’s name and address

Administrator’s EIN 132750186
Plan administrator’s name ADMINISTRATIVE COMMITTEE OF STARRETT CITY, INC. PENSION PLAN
Plan administrator’s address 150 EAST 58TH STREET, 23RD FL, NEW YORK, NY, 10155
Administrator’s telephone number 2127581340

Signature of

Role Plan administrator
Date 2014-04-01
Name of individual signing CURT DEANE
STARRETT CITY INC HEALTH & WELFARE PLAN 2011 132750186 2013-01-25 STARRETT CITY INC 114
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-07-01
Business code 531310
Sponsor’s telephone number 7182404565
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Plan administrator’s name and address

Administrator’s EIN 132750186
Plan administrator’s name STARRETT CITY INC
Plan administrator’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Administrator’s telephone number 7182404565

Number of participants as of the end of the plan year

Active participants 124

Signature of

Role Plan administrator
Date 2013-01-25
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-25
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
STARRETT CITY, INC. PENSION PLAN 2011 132750186 2013-04-08 STARRETT CITY, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 531310
Sponsor’s telephone number 2127581340
Plan sponsor’s address 150 E 58TH STREET, 23RD FLOOR, NEW YORK, NY, 10155

Plan administrator’s name and address

Administrator’s EIN 132750186
Plan administrator’s name ADMINISTRATIVE COMMITTEE OF STARRETT CITY, INC. PENSION PLAN
Plan administrator’s address 150 EAST 58TH STREET, 23RD FL, NEW YORK, NY, 10155
Administrator’s telephone number 2127581340

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing IRIS SUTZ
STARRETT CITY INC HEALTH & WELFARE PLAN 2010 132750186 2012-01-24 STARRETT CITY INC 117
Three-digit plan number (PN) 502
Effective date of plan 2003-07-01
Business code 531310
Sponsor’s telephone number 7182404565
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Plan administrator’s name and address

Administrator’s EIN 132750186
Plan administrator’s name STARRETT CITY INC
Plan administrator’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Administrator’s telephone number 7182404565

Number of participants as of the end of the plan year

Active participants 114

Signature of

Role Employer/plan sponsor
Date 2012-01-24
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 58TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2005-08-17 2009-12-17 Address 150 EAST 58TH STREET 23RD FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1999-10-28 2005-08-17 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1988-04-18 1999-10-28 Address 909 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1972-02-04 2021-11-18 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 100
1972-02-04 1988-04-18 Address 301 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000079 2020-04-02 CERTIFICATE OF DISSOLUTION 2020-04-02
20101012035 2010-10-12 ASSUMED NAME LLC INITIAL FILING 2010-10-12
091217000404 2009-12-17 CERTIFICATE OF AMENDMENT 2009-12-17
050817000696 2005-08-17 CERTIFICATE OF CHANGE 2005-08-17
991028000739 1999-10-28 CERTIFICATE OF AMENDMENT 1999-10-28
B628671-2 1988-04-18 CERTIFICATE OF AMENDMENT 1988-04-18
965120-9 1972-02-04 CERTIFICATE OF INCORPORATION 1972-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36M000277-10 Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-12-01 2009-12-31 CONT RENEWALS ALL TYPES
Recipient STARRETT CITY, INC.
Recipient Name Raw STARETT CITY INC.
Recipient UEI FT5RKSBMTLM7
Recipient DUNS 040076481
Recipient Address 1230 PENNSYLVANIA AVENUE, BROOKLYN, KINGS, NEW YORK, 11239-1117
Obligated Amount 74948505.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36HS05004 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2009-09-01 2009-09-30 SVC COORDS ALL TYPES
Recipient STARRETT CITY, INC.
Recipient Name Raw STARETT CITY INC.
Recipient UEI FT5RKSBMTLM7
Recipient DUNS 040076481
Recipient Address 1230 PENNSYLVANIA AVENUE, BROOKLYN, KINGS, NEW YORK, 11239-1117
Obligated Amount 627625.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342043346 0215000 2017-01-19 1310 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11239
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-01-19
Emphasis N: TRENCH
Case Closed 2017-08-28

Related Activity

Type Complaint
Activity Nr 1175246
Safety Yes
Type Inspection
Activity Nr 1204413
Safety Yes
Type Inspection
Activity Nr 1204380
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2017-07-07
Abatement Due Date 2017-08-31
Current Penalty 6800.0
Initial Penalty 9054.0
Final Order 2017-08-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: Location: 1310 Pennsylvania Avenue, Brooklyn, NY. Front of United States Postal Service. a) The employees were not properly instructed in how to recognize and eliminate hazards associated with their work. On or about 01/17/2017
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2017-07-07
Abatement Due Date 2017-07-13
Current Penalty 9600.0
Initial Penalty 12675.0
Final Order 2017-08-02
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems. Location: 1310 Pennsylvania Avenue, Brooklyn, NY. Front of United States Postal Service. a) A competent person did not conduct a daily inspections of an excavation in which employees were working. On or about 01/17/2017.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-07-07
Abatement Due Date 2017-07-13
Current Penalty 9600.0
Initial Penalty 12675.0
Final Order 2017-08-02
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Location: 1310 Pennsylvania Avenue, Brooklyn, NY. Front of United States Postal Service. a) Employees were working in a 10 feet deep excavation that did not have any protective system being used. On or about 01/17-19/2017.
310378377 0215000 2006-10-03 FREEPORT LOOP 1425 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-10-03
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2006-12-21

Related Activity

Type Inspection
Activity Nr 310021423

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-11-29
Abatement Due Date 2006-12-13
Current Penalty 833.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-11-29
Abatement Due Date 2006-12-13
Current Penalty 667.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
305564486 0215000 2002-08-05 165 ELMIRA LOOP, BROOKLYN, NY, 11239
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-27
Case Closed 2002-11-06

Related Activity

Type Complaint
Activity Nr 204008809
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C05 IC
Issuance Date 2002-09-12
Abatement Due Date 2002-09-17
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 G04
Issuance Date 2002-09-12
Abatement Due Date 2002-09-17
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
302940549 0215000 2000-03-24 165 ELMIRA LOOP, BROOKLYN, NY, 11239
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-04-27
Case Closed 2000-11-30

Related Activity

Type Complaint
Activity Nr 202860409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2000-06-08
Abatement Due Date 2000-06-27
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-06-08
Abatement Due Date 2000-06-20
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-20
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2000-06-08
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-27
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-20
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-27
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-27
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2000-06-08
Abatement Due Date 2000-07-05
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-06-08
Abatement Due Date 2000-07-05
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-20
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-06-08
Abatement Due Date 2000-07-05
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-06-08
Abatement Due Date 2000-06-13
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-06-08
Abatement Due Date 2000-07-05
Current Penalty 770.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-06-08
Abatement Due Date 2000-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
11665411 0235300 1978-12-14 1279 DELMAR AVE, New York -Richmond, NY, 11239
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-02-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364102

Date of last update: 01 Mar 2025

Sources: New York Secretary of State