Search icon

NEW 1ST CLASS STAR NAILS, INC.

Company Details

Name: NEW 1ST CLASS STAR NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 3750816
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 646 EAST 233RD STREET, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JIN ZHU CHEN DOS Process Agent 646 EAST 233RD STREET, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
JIN ZHU CHEN Chief Executive Officer 646 EAST 233RD STREET, BRONX, NY, United States, 10466

History

Start date End date Type Value
2010-12-28 2022-04-16 Address 646 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2010-12-28 2013-01-10 Address 646 E 233RD STREET, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2010-12-28 2022-04-16 Address 646 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)
2008-12-09 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-09 2010-12-28 Address 646 EAST 233RD STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220416000962 2021-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-28
181207006529 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161209006182 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141208007190 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130110002558 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101228002005 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081209000175 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 646 E 233RD ST, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 646 E 233RD ST, Bronx, BRONX, NY, 10466 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
127141 CL VIO INVOICED 2010-10-15 187.5 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3828028109 2020-07-15 0202 PPP 646 E 233RD ST, BRONX, NY, 10466-2802
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4594
Loan Approval Amount (current) 4594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10466-2802
Project Congressional District NY-16
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4614.89
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State