Search icon

SUN STAR SERVICES, INC.

Company Details

Name: SUN STAR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2011 (14 years ago)
Entity Number: 4135540
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 100 Schoolhouse Road, levittown, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN DAMICO Chief Executive Officer 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
LAUREN D'AMICO DOS Process Agent 100 Schoolhouse Road, levittown, NY, United States, 11756

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 38-03 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-14 Address 38-03 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2013-09-10 2023-08-14 Address 38-03 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2013-09-06 2019-08-02 Address 100 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2011-08-26 2013-09-06 Address 2001 MARCUS AVENUE 2 245, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2011-08-26 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230814000115 2023-08-14 BIENNIAL STATEMENT 2023-08-01
190802060635 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006821 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130910006420 2013-09-10 BIENNIAL STATEMENT 2013-08-01
130906000204 2013-09-06 CERTIFICATE OF CHANGE 2013-09-06
110826000386 2011-08-26 CERTIFICATE OF INCORPORATION 2011-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 3803 BELL BLVD, Queens, BAYSIDE, NY, 11361 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 3803 BELL 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
2016-01-06 No data 3803 BELL 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
2014-04-30 No data 3803 BELL 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203972 OL VIO INVOICED 2013-04-12 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9611268303 2021-01-31 0202 PPS 3803 Bell Blvd, Bayside, NY, 11361-2058
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120702
Loan Approval Amount (current) 120702
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2058
Project Congressional District NY-03
Number of Employees 24
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121644.15
Forgiveness Paid Date 2021-11-17
7833967105 2020-04-14 0235 PPP 100 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756-2225
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120702
Loan Approval Amount (current) 120702
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-2225
Project Congressional District NY-03
Number of Employees 24
NAICS code 532281
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121932.49
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State