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

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4594.00
Total Face Value Of Loan:
4594.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4594
Current Approval Amount:
4594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4614.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State