Search icon

NORTH STAR GENERAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH STAR GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143624
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 4007 75TH ST FLR 1, ELMHURST, NY, United States, 11373
Principal Address: 4007 75TH ST FLR 1ST, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-223-3053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARLOS H CARDONA Agent 40-05 81ST STREET, 2ND FLR, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
NORTH STAR GENERAL CONTRACTOR, INC. DOS Process Agent 4007 75TH ST FLR 1, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
CARLOS H CARDONA Chief Executive Officer 8707 35TH AVE APT 1B, JACKSON HEIGHTS, NY, United States, 11372

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8DLJ3
UEI Expiration Date:
2020-08-20

Business Information

Activation Date:
2019-09-05
Initial Registration Date:
2019-08-21

Licenses

Number Status Type Date End date Description
BIC-512366 No data Trade waste removal 2023-09-06 No data BIC File Number of the Entity: BIC-512366
1419516-DCA Active Business 2012-10-05 2025-02-28 No data

History

Start date End date Type Value
2023-11-09 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2025-03-14 Address 40-05 81ST STREET, 2ND FLR, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2020-11-05 2025-03-14 Address 40-05 81ST STREET, 2ND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-09-20 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-20 2020-11-05 Address 40-16 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003542 2025-03-14 BIENNIAL STATEMENT 2025-03-14
201105000085 2020-11-05 CERTIFICATE OF CHANGE 2020-11-05
110920000002 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578435 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3578434 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281369 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
3281368 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963599 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963600 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2479082 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479083 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
1979593 RENEWAL INVOICED 2015-02-11 100 Home Improvement Contractor License Renewal Fee
1979592 TRUSTFUNDHIC INVOICED 2015-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223004 Office of Administrative Trials and Hearings Issued Settled 2021-12-02 1500 2023-04-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210554 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-09-18 No data 2015-02-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14958.00
Total Face Value Of Loan:
14958.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14958
Current Approval Amount:
14958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15204.29

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-05-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State