Search icon

STAR HYUNDAI, LLC

Company Details

Name: STAR HYUNDAI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749174
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 206-26 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-428-1700

Phone +1 718-631-6700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR HYUNDAI 401(K) PLAN 2015 263796990 2016-07-20 STAR HYUNDAI LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206 26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ANA FOURNIOTIS
STAR HYUNDAI 401(K) PLAN 2014 263796990 2015-07-22 STAR HYUNDAI LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206 26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ANA FOURNIOTIS
STAR HYUNDAI 401(K) PLAN 2013 263796990 2014-06-02 STAR HYUNDAI LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing MARIA PAPPAS
STAR HYUNDAI 401(K) PLAN 2012 263796990 2013-07-18 STAR HYUNDAI LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 441110
Sponsor’s telephone number 7184281700
Plan sponsor’s address 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing MARIA PAPPAS

DOS Process Agent

Name Role Address
STAR HYUNDAI, LLC DOS Process Agent 206-26 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2029315-DCA Active Business 2015-10-08 2025-07-31
1307298-DCA Active Business 2009-01-09 2025-07-31

History

Start date End date Type Value
2008-12-03 2020-05-06 Address ATTN: VIVIAN KAROUZAKIS, 206-26 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060023 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200506060423 2020-05-06 BIENNIAL STATEMENT 2018-12-01
150326006171 2015-03-26 BIENNIAL STATEMENT 2014-12-01
101216002484 2010-12-16 BIENNIAL STATEMENT 2010-12-01
100114001025 2010-01-14 CERTIFICATE OF PUBLICATION 2010-01-14
081203000660 2008-12-03 ARTICLES OF ORGANIZATION 2008-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-01 No data 20117 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-23 No data 16234 PIDGEON MEADOW RD, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-09 No data 20116 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-25 No data 20117 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-27 No data 20117 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-27 No data 20116 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 20117 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 20116 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 20117 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 20116 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-05 2018-11-07 Breach of Warranty No 4027.00 Consumer Took Action
2016-06-13 2016-07-21 Billing Dispute NA 0.00 Referred to Outside
2016-02-23 2016-03-21 Defective Goods Yes 0.00 Goods Repaired
2015-11-09 2015-12-04 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-02-25 2015-04-21 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2014-06-17 2014-07-11 Damaged Goods No 0.00 Advised to Sue
2014-03-28 2014-04-21 Misrepresentation No 0.00 Advised to Sue
2014-01-18 2014-02-04 Billing Dispute Yes 1999.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645613 RENEWAL INVOICED 2023-05-15 600 Secondhand Dealer Auto License Renewal Fee
3645444 RENEWAL INVOICED 2023-05-12 600 Secondhand Dealer Auto License Renewal Fee
3570128 LL VIO INVOICED 2022-12-20 8000 LL - License Violation
3428043 LL VIO INVOICED 2022-03-18 375 LL - License Violation
3413477 LL VIO CREDITED 2022-02-03 562.5 LL - License Violation
3392414 LL VIO INVOICED 2021-11-30 1000 LL - License Violation
3392416 DCA-SUS CREDITED 2021-11-30 250 Suspense Account
3389625 LL VIO CREDITED 2021-11-16 1250 LL - License Violation
3389124 LL VIO CREDITED 2021-11-15 1562 LL - License Violation
3362809 LL VIO INVOICED 2021-08-24 4750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-16 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE CONTRACT CANCELLATION OPTION IN DOCUMENT SEPARATE FROM SALES, PURCHASE OR FINANCING AGREEMENT, AND/OR INCORPORATE TERMS INTO BILL OF SALE 1 1 No data No data
2022-02-01 Hearing Decision BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 No data 1 No data
2021-11-09 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2021-11-09 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2021-11-09 Pleaded BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL 1 1 No data No data
2021-11-09 Pleaded BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE 1 1 No data No data
2021-06-25 Hearing Decision NO/Missing INFORMATION ON VEHICLE HISTORY 1 No data 1 No data
2021-06-25 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2021-06-25 Hearing Decision NO BILL OF SALE 1 No data 1 No data
2021-06-25 Hearing Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340146406 0215600 2014-12-16 162-34 PIDGEON MEADOW ROAD, FLUSHING, NY, 11358
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-16
Case Closed 2015-02-20

Related Activity

Type Complaint
Activity Nr 927234
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-12-23
Abatement Due Date 2014-12-30
Current Penalty 2500.0
Initial Penalty 4900.0
Final Order 2015-02-04
Nr Instances 1
Nr Exposed 14
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and/or unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route: (a) The repair shop - The driveway exit was obstructed by equipment on the inside and completely blocked on the outside by and oil tank; on or about 12/16/14. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2014-12-23
Abatement Due Date 2014-12-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-04
Nr Instances 1
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": (a) In front of the repair shop - The exit door leading to the street did not have an exit sign; on or about 12/16/14. (b) In the rear of the repair shop - The exit door leading to the driveway did not have and exit sign; on or about 12/16/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-12-23
Abatement Due Date 2015-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-04
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) In the repair shop - For hazardous materials such as but no limited to motor oil, brake cleaner, transmission fluid, antifreeze and brake fluid; on or about 12/16/14.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2014-12-23
Abatement Due Date 2015-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-04
Nr Instances 20
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use for automotive maintenance and repair: (a) In the repair shop - For hazardous materials such as but no limited to motor oil, brake cleaner, transmission fluid, antifreeze and brake fluid; on or about 12/16/14.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-12-23
Abatement Due Date 2015-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-04
Nr Instances 7
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) In the repair shop - For hazardous materials such as but no limited to motor oil, brake cleaner, transmission fluid, antifreeze and brake fluid; on or about 12/16/14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9081947301 2020-05-01 0202 PPP 201-16 Northern Boulevard, BAYSIDE, NY, 11361
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385326.45
Loan Approval Amount (current) 385326.45
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 33
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390314.29
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100738 Civil Rights Employment 2021-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-11
Termination Date 2021-04-01
Section 2000
Sub Section E
Status Terminated

Parties

Name WON KIM
Role Plaintiff
Name STAR HYUNDAI, LLC
Role Defendant
2302004 Franchise 2023-03-15 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-15
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name STAR HYUNDAI, LLC
Role Plaintiff
Name GENESIS MOTOR AMERICA LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State