Search icon

STAR HEALTHCARE SOLUTIONS INC.

Company Details

Name: STAR HEALTHCARE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339300
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 224-50 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR HEALTHCARE SOLUTIONS INC. DOS Process Agent 224-50 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
JOHNNY RAGNANAN Chief Executive Officer 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2016-12-05 2020-12-04 Address 224-50 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2014-12-09 2016-12-05 Address 224-50 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2012-12-31 2014-12-09 Address 22-450 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061001 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181210006028 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006142 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006343 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121231000611 2012-12-31 CERTIFICATE OF INCORPORATION 2012-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8804557106 2020-04-15 0202 PPP 224-50 BRADDOCK AVE, Queens Village, NY, 11428
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25087
Loan Approval Amount (current) 25087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25451.46
Forgiveness Paid Date 2021-09-28
1653918506 2021-02-19 0202 PPS 22450 Braddock Ave, Queens Village, NY, 11428-1418
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25022
Loan Approval Amount (current) 25022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1418
Project Congressional District NY-03
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25263.88
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State