Search icon

2 STAR TRUCKING, INC.

Company Details

Name: 2 STAR TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2006 (18 years ago)
Entity Number: 3437528
ZIP code: 07410
County: Kings
Place of Formation: New York
Address: 3-49 27 STREET, FAIR LAWN, NY, United States, 07410
Principal Address: 7715 85TH STREET, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORIS KOPEYKIN DOS Process Agent 3-49 27 STREET, FAIR LAWN, NY, United States, 07410

Chief Executive Officer

Name Role Address
BORIS KOPEYKIN Chief Executive Officer 7715 85TH STREET, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2025-01-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-02 2020-11-02 Address 91-10 75TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102063276 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102007256 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107007107 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121123002433 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101202002629 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081112002842 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061114000855 2006-11-14 CERTIFICATE OF INCORPORATION 2006-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073547705 2020-05-01 0202 PPP 7715 85TH ST, GLENDALE, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 210
NAICS code 484121
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 151563.92
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State