Search icon

GOLDSTAR RESTORATION LLC

Company Details

Name: GOLDSTAR RESTORATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154776
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1733 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-747-4341

DOS Process Agent

Name Role Address
MOTTY DOS Process Agent 1733 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date Address
24-6ZX59-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-22 2026-03-31 1733 Flatbush Ave, Brooklyn, NY, 11210

History

Start date End date Type Value
2019-10-03 2023-08-22 Address 1733 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-09-11 2019-10-03 Address 3620 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2011-10-18 2012-09-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-10-18 2012-09-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001912 2023-08-22 BIENNIAL STATEMENT 2021-10-01
191003061326 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180417000070 2018-04-17 CERTIFICATE OF CORRECTION 2018-04-17
131015006656 2013-10-15 BIENNIAL STATEMENT 2013-10-01
120911000391 2012-09-11 CERTIFICATE OF CHANGE 2012-09-11
120816000634 2012-08-16 CERTIFICATE OF PUBLICATION 2012-08-16
111018000721 2011-10-18 ARTICLES OF ORGANIZATION 2011-10-18

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218775 Office of Administrative Trials and Hearings Issued Settled 2020-02-28 1500 2021-07-01 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-218041 Office of Administrative Trials and Hearings Issued Settled 2019-10-06 2500 2020-02-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711758700 2021-03-31 0202 PPS 1134 52nd St, Brooklyn, NY, 11219-3434
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148755
Loan Approval Amount (current) 148755
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, 11219-3434
Project Congressional District NY-10
Number of Employees 15
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149965.78
Forgiveness Paid Date 2022-01-26
3005737701 2020-05-01 0202 PPP 1134 52ND ST, BROOKLYN, NY, 11219
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
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, 11219-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182121.7
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State