Search icon

BLUE STAR OF NEW YORK INC.

Company Details

Name: BLUE STAR OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965892
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 773 ROGERS AVE., BROOKLYN, NY, United States, 11226
Principal Address: 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

Contact Details

Phone +1 718-703-0009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 773 ROGERS AVE., BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
KARL ROGERS Chief Executive Officer 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2010-06-24 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-24 2024-07-23 Address 773 ROGERS AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003639 2024-07-23 BIENNIAL STATEMENT 2024-07-23
101228000414 2010-12-28 CERTIFICATE OF AMENDMENT 2010-12-28
100624000513 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-09 BLUE STAR OF NEW YORK, INC. 2217 CATON AVENUE, BROOKLYN, 11226 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-05-19 BLUE STAR OF NEW YORK, INC. 2217 CATON AVENUE, BROOKLYN, 11226 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-03-09 BLUE STAR OF NEW YORK, INC. 2217 CATON AVENUE, BROOKLYN, 11226 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794757710 2020-05-01 0202 PPP 2217 Caton Ave,, BROOKLYN, NY, 11226
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93930
Loan Approval Amount (current) 93930
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 611110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 94824.94
Forgiveness Paid Date 2021-04-19
7776878504 2021-03-06 0202 PPS 2217 Caton Ave, Brooklyn, NY, 11226-2597
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75367
Loan Approval Amount (current) 75367
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-2597
Project Congressional District NY-09
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75869.66
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State