Search icon

FIVE STAR RESTAURANT EQUIPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STAR RESTAURANT EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533603
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 954 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-622-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEVY Chief Executive Officer 954 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
FIVE STAR RESTAURANT EQUIPMENT INC. DOS Process Agent 954 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
1327956-DCA Active Business 2009-08-04 2025-07-31
1272871-DCA Inactive Business 2007-11-19 2009-07-31

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 954 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 954 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-06-12 Address 954 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2023-08-03 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2025-06-12 Address 954 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612000427 2025-06-12 BIENNIAL STATEMENT 2025-06-12
230803002342 2023-08-03 BIENNIAL STATEMENT 2023-06-01
210608060722 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190604060460 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170622006014 2017-06-22 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652247 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3348837 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3045075 RENEWAL INVOICED 2019-06-11 340 Secondhand Dealer General License Renewal Fee
3012043 OL VIO INVOICED 2019-04-03 125 OL - Other Violation
2631358 RENEWAL INVOICED 2017-06-27 340 Secondhand Dealer General License Renewal Fee
2582113 LL VIO INVOICED 2017-03-29 500 LL - License Violation
2102778 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1041191 RENEWAL INVOICED 2013-08-01 340 Secondhand Dealer General License Renewal Fee
1041192 CNV_TFEE INVOICED 2013-08-01 8.470000267028809 WT and WH - Transaction Fee
202308 LL VIO INVOICED 2013-02-15 850 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-03-15 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2017-03-15 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State