Search icon

MORNING STAR CENTER, INC.

Company Details

Name: MORNING STAR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2012 (13 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 4288393
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 47-24 BELL BLVD., FL 2, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-24 BELL BLVD., FL 2, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MICHAEL YE Chief Executive Officer 200-18 33RD AVENUE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2014-08-07 2023-09-30 Address 200-18 33RD AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2012-08-27 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-27 2023-09-30 Address 47-24 BELL BLVD., FL 2, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230930000571 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
140807006495 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120827001094 2012-08-27 CERTIFICATE OF INCORPORATION 2012-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-23 No data 7543 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 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
2904908 CLATE CREDITED 2018-10-05 100 Late Fee
2890189 CLATE INVOICED 2018-09-25 100 Late Fee
2826678 SL VIO INVOICED 2018-08-07 977 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8328278404 2021-02-13 0202 PPS 20018 33rd Ave, Bayside, NY, 11361-1008
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) 47592
Loan Approval Amount (current) 47592
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 Bayside, QUEENS, NY, 11361-1008
Project Congressional District NY-03
Number of Employees 6
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47880.91
Forgiveness Paid Date 2021-09-29
1173407707 2020-05-01 0202 PPP 4724 BELL BLVD 2 FLOOR, BAYSIDE, NY, 11361
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 621910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46685.62
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State