Search icon

MORNING STAR CENTER, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1407320518

Authorized Person:

Name:
MR. MICHAEL YE
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7183802507

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
47592.00
Total Face Value Of Loan:
47592.00
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:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47592
Current Approval Amount:
47592
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47880.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46685.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State