Search icon

7TH STAR RENOVATION INC.

Company Details

Name: 7TH STAR RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537645
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 95 EAST 165TH STREET, BRONX, NY, United States, 10452
Principal Address: 174 WILLOW ST, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 917-217-6051

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
7TH STAR RENOVATION INC 401 (K) PROFIT SHARING PLAN & TRUST 2019 260476763 2022-02-08 7TH STAR RENOVATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9176990489
Plan sponsor’s address 174 WILLOW ST, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing YORYI CASTILLO
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing YORYI CASTILLO
7TH STAR RENOVATION INC 401 K PROFIT SHARING PLAN TRUST 2018 260476763 2019-05-20 7TH STAR RENOVATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 9176990489
Plan sponsor’s address 174 WILLOW STREET, FLORAL PARK, NY, 11001

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
YORYI CASTILLO DOS Process Agent 95 EAST 165TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
YORYI R CASTILLO Chief Executive Officer 174 WILLOW ST, 174 WILLOW ST, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1285018-DCA Inactive Business 2008-05-12 2023-02-28

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 174 WILLOW ST, 174 WILLOW ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 174 WILLOW ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2017-06-12 2023-06-01 Address 95 EAST 165TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
2009-07-24 2013-06-18 Address 174 WILLOW ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2009-07-24 2023-06-01 Address 174 WILLOW ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2007-06-28 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-28 2017-06-12 Address 95 EAST 165TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000161 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220816000601 2022-08-16 BIENNIAL STATEMENT 2021-06-01
170612006054 2017-06-12 BIENNIAL STATEMENT 2017-06-01
130618002321 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110706002643 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090724002257 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070628000828 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586344 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3260856 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260857 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2987872 TRUSTFUNDHIC INVOICED 2019-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987873 RENEWAL INVOICED 2019-02-23 100 Home Improvement Contractor License Renewal Fee
2486561 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486562 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1904262 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904263 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
879619 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231455 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-18 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-219182 Office of Administrative Trials and Hearings Issued Settled 2020-04-24 500 2021-06-16 Failure to register vehicle with the commission
TWC-218024 Office of Administrative Trials and Hearings Issued Settled 2019-10-07 1500 2019-10-10 Failed to timely notify Commission of a principal
TWC-214918 Office of Administrative Trials and Hearings Issued Settled 2017-06-29 400 2017-07-26 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-214923 Office of Administrative Trials and Hearings Issued Settled 2017-06-29 400 2017-07-17 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-214283 Office of Administrative Trials and Hearings Issued Settled 2016-11-04 750 2016-11-15 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2455037706 2020-05-01 0202 PPP 174 willow st, FLORAL PARK, NY, 11001
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) 84305
Loan Approval Amount (current) 84305
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85213.81
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2155158 Interstate 2023-06-22 3750 2022 3 1 Private(Property)
Legal Name 7TH STAR RENOVATION INC
DBA Name -
Physical Address 95 EAST 165TH STREET, BRONX, NY, 10452, US
Mailing Address 95 EAST 165TH STREET, BRONX, NY, 10452, US
Phone (917) 473-7279
Fax (516) 328-0296
E-mail YORYICASTILLO@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State