Search icon

NEW STAR INSURANCE AGENCY INC.

Company Details

Name: NEW STAR INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2011 (14 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 4092242
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 153-02A NORTHERN BLVD., FLUSHING, NY, United States, 11354
Principal Address: 153-02A NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW STAR INSURANCE AGENCY INC. DOS Process Agent 153-02A NORTHERN BLVD., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MARK BAK Chief Executive Officer 153-02A NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2021-05-05 2024-09-23 Address 153-02A NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-06-26 2024-09-23 Address 153-02A NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-10 2021-05-05 Address 153-02A NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-05-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923003340 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
210505060458 2021-05-05 BIENNIAL STATEMENT 2021-05-01
130626006221 2013-06-26 BIENNIAL STATEMENT 2013-05-01
110510000364 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746738506 2021-03-12 0202 PPS 15302 A Northern Blvd Fl 2, Flushing, NY, 11354-5028
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13245
Loan Approval Amount (current) 13245
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5028
Project Congressional District NY-06
Number of Employees 2
NAICS code 524210
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 13322.88
Forgiveness Paid Date 2021-10-19
2533307700 2020-05-01 0202 PPP 153-02A NORTHERN BLVD 2 FL, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13427
Loan Approval Amount (current) 13427
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 20
NAICS code 524210
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 13546.52
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State