Search icon

FIVE STAR AWNINGS, INC.

Company Details

Name: FIVE STAR AWNINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2005 (19 years ago)
Entity Number: 3291595
ZIP code: 11385
County: Bronx
Place of Formation: New York
Address: 5923B DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203946271 2023-10-02 FIVE STAR AWNINGS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203946271 2022-10-03 FIVE STAR AWNINGS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203946271 2020-10-19 FIVE STAR AWNINGS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2020-10-19
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2015 203946271 2016-10-26 FIVE STAR AWNINGS INC 5
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2016-10-26
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2015 203946271 2016-12-01 FIVE STAR AWNINGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2016-12-01
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2014 203946271 2015-07-30 FIVE STAR AWNINGS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2013 203946271 2014-06-11 FIVE STAR AWNINGS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2012 203946271 2013-07-31 FIVE STAR AWNINGS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing LAURIE HARTWIG
FIVE STAR AWNINGS INC 401(K) PROFIT SHARING PLAN & TRUST 2011 203946271 2012-07-17 FIVE STAR AWNINGS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 7188606070
Plan sponsor’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN 203946271
Plan administrator’s name FIVE STAR AWNINGS INC
Plan administrator’s address 5923 DECATUR ST, RIDGEWOOD, NY, 11385
Administrator’s telephone number 7188606070

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing LAURIE HARTWIG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5923B DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOSEPH HARTWIG Chief Executive Officer 5923B DECATUR STREET, RIDGEWOOD, NY, United States, 11385

Permits

Number Date End date Type Address
M012024256A81 2024-09-12 2024-10-14 ERECT CANOPY CENTRAL PARK WEST, MANHATTAN, FROM STREET WEST 92 STREET TO STREET WEST 93 STREET
M012024128C08 2024-05-07 2024-06-05 ERECT CANOPY-PROTECTED 5 AVENUE, MANHATTAN, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET
M012023291B23 2023-10-18 2023-11-16 ERECT CANOPY EAST 79 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
B012023242A46 2023-08-30 2023-09-27 ERECT CANOPY PIERREPONT STREET, BROOKLYN, FROM STREET BEND TO STREET CLINTON STREET

History

Start date End date Type Value
2025-03-06 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-12 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180516006028 2018-05-16 BIENNIAL STATEMENT 2017-12-01
140115002014 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120120003054 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091217002412 2009-12-17 BIENNIAL STATEMENT 2009-12-01
080115002446 2008-01-15 BIENNIAL STATEMENT 2007-12-01
051212000445 2005-12-12 CERTIFICATE OF INCORPORATION 2005-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-20 No data PIERREPONT STREET, FROM STREET BEND TO STREET CLINTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Canopy installed on s/w
2013-10-19 No data MONROE STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-10-16 No data MONROE STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-03-30 No data EAST 88 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-21 No data MONTAGUE STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-24 No data NASHVILLE BOULEVARD, FROM STREET 118 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-01 No data MONTAGUE STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-10-11 No data EAST 49 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-01-16 No data NASHVILLE BOULEVARD, FROM STREET 118 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-29 No data WEST 81 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965867409 2020-05-05 0202 PPP 49,500, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123750
Loan Approval Amount (current) 123750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125094.06
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State