Search icon

STAR PLUS COVE INC.

Company Details

Name: STAR PLUS COVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300804
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 370 AVE P, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-998-7445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 AVE P, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MELISSA K RAZA Chief Executive Officer 370 AVE P, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date Address
612044 No data Retail grocery store No data No data 370 AVENUE P, BROOKLYN, NY, 11204
2075450-1-DCA Inactive Business 2018-07-11 2023-11-30 No data
1219488-DCA Active Business 2006-02-17 2024-12-31 No data

History

Start date End date Type Value
2008-01-04 2012-02-13 Address 370 AVE P, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-01-04 2012-02-13 Address NONE, NONE, NONE, 0000, YYY (Type of address: Principal Executive Office)
2006-01-04 2012-02-13 Address 370 AVENUE P, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061909 2020-01-02 BIENNIAL STATEMENT 2020-01-01
120213002148 2012-02-13 BIENNIAL STATEMENT 2012-01-01
080104003368 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060104001074 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-16 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-11 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 STAR PLUS COVE 370 AVENUE P, BROOKLYN, Kings, NY, 11204 A Food Inspection Department of Agriculture and Markets No data
2021-11-04 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-20 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-03 No data 370 AVENUE P, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670954 TO VIO INVOICED 2023-07-18 13500 'TO - Tobacco Other
3670962 OL VIO INVOICED 2023-07-18 30000 OL - Other Violation
3670961 TS VIO INVOICED 2023-07-18 1500 TS - State Fines (Tobacco)
3670963 SS VIO INVOICED 2023-07-18 250 SS - State Surcharge (Tobacco)
3670953 TP VIO INVOICED 2023-07-18 750 TP - Tobacco Fine Violation
3670955 SS VIO INVOICED 2023-07-18 250 SS - State Surcharge (Tobacco)
3670952 TS VIO INVOICED 2023-07-18 1875 TS - State Fines (Tobacco)
3623179 TS VIO INVOICED 2023-03-29 1500 TS - State Fines (Tobacco)
3623180 SS VIO INVOICED 2023-03-29 250 SS - State Surcharge (Tobacco)
3621505 TP VIO VOIDED 2023-03-24 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-04 Default Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2021-11-04 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2021-11-04 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2021-11-04 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data 1
2021-11-04 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 9 No data 9 No data
2021-07-20 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 56 No data 20 36
2021-07-20 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 56 No data 56 No data
2021-07-20 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 23 23 No data No data
2018-03-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-12-14 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699647708 2020-05-01 0202 PPP 370 Ave P, BROOKLYN, NY, 11204
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17457
Loan Approval Amount (current) 17457
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17635.21
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State