Search icon

SUN STAR INDUSTRIES CORPORATION

Company Details

Name: SUN STAR INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362429
ZIP code: 11423
County: Queens
Place of Formation: New York
Activity Description: Sun Star Industries Corporation hauls construction materials such as topsoil, sand stone, gavel, asphalt and salt.
Address: 202-35 FOOTHILL AVE, B71, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-464-0330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON LEWIS Chief Executive Officer 202-35 FOOTHILL AVE, B71, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
SUN STAR INDUSTRIES CORPORATION DOS Process Agent 202-35 FOOTHILL AVE, B71, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2025-02-18 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Address 202-35 FOOTHILL AVE, B71, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712000832 2024-07-12 BIENNIAL STATEMENT 2024-07-12
230305000548 2023-03-05 BIENNIAL STATEMENT 2022-05-01
200511060014 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180611006528 2018-06-11 BIENNIAL STATEMENT 2018-05-01
140501006668 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230207 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-25 750 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-229192 Office of Administrative Trials and Hearings Issued Settled 2024-04-29 1250 2024-06-25 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-227758 Office of Administrative Trials and Hearings Issued Settled 2023-10-11 1250 2023-11-17 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-227750 Office of Administrative Trials and Hearings Issued Settled 2023-10-10 1250 2023-11-17 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-227754 Office of Administrative Trials and Hearings Issued Settled 2023-10-10 400 2023-11-17 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226608 Office of Administrative Trials and Hearings Issued Settled 2023-05-02 800 2023-06-16 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222587 Office of Administrative Trials and Hearings Issued Settled 2021-09-14 500 2022-04-11 Failure to register vehicle with the commission
TWC-217619 Office of Administrative Trials and Hearings Issued Settled 2019-05-28 500 2019-05-30 Failure to notify BIC within 10 business days of the suspension or revocation of a driver's license.

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38375
Current Approval Amount:
38375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38730.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 464-1432
Add Date:
2006-05-30
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State