Search icon

ROYAL STAR 99C INC.

Company Details

Name: ROYAL STAR 99C INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748442
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 137-79 QUEENS BLVD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-79 QUEENS BLVD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
NADIA WASOOQ Chief Executive Officer 137-79 QUEENS BLVD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2008-12-02 2011-04-11 Address 137-79 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206006369 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150107006216 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130206002381 2013-02-06 BIENNIAL STATEMENT 2012-12-01
110411002160 2011-04-11 BIENNIAL STATEMENT 2010-12-01
081202000326 2008-12-02 CERTIFICATE OF INCORPORATION 2008-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-29 No data 13779 QUEENS BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 13779 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-23 No data 13779 QUEENS BLVD, Queens, JAMAICA, NY, 11435 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
3285027 OL VIO INVOICED 2021-01-19 875 OL - Other Violation
3200864 OL VIO VOIDED 2020-08-25 875 OL - Other Violation
3191076 OL VIO VOIDED 2020-07-13 875 OL - Other Violation
3190694 OL VIO VOIDED 2020-07-09 875 OL - Other Violation
1519015 TS VIO INVOICED 2013-11-27 600 TS - State Fines (Tobacco)
1518703 SS VIO INVOICED 2013-11-27 50 SS - State Surcharge (Tobacco)
219778 SS VIO CREDITED 2013-10-03 50 SS - State Surcharge (Tobacco)
219779 TS VIO CREDITED 2013-10-03 200 TS - State Fines (Tobacco)
1052660 RENEWAL INVOICED 2011-11-01 110 CRD Renewal Fee
1018452 LICENSE INVOICED 2010-07-23 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 7 7 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781337403 2020-05-06 0235 PPP 137-79 Queens Blvd., Jamaica, NY, 11003
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9975
Loan Approval Amount (current) 9975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10089.44
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State