Search icon

STAR CITIES DESIGN CORP.

Company Details

Name: STAR CITIES DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2013 (12 years ago)
Date of dissolution: 07 Feb 2023
Entity Number: 4358545
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 110 GREENE STREET SUITE 503, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 917-464-5662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 GREENE STREET SUITE 503, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1467588-DCA Inactive Business 2013-06-18 2021-02-28

History

Start date End date Type Value
2022-12-06 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-11 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-11 2023-03-24 Address 110 GREENE STREET SUITE 503, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324000528 2023-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-07
130211000333 2013-02-11 CERTIFICATE OF INCORPORATION 2013-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405485 DCA-SUS CREDITED 2022-01-06 75 Suspense Account
3405506 PROCESSING INVOICED 2022-01-06 25 License Processing Fee
3305789 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305790 RENEWAL CREDITED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2961711 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2961710 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518338 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518339 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
1923602 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1923603 RENEWAL INVOICED 2014-12-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6503968507 2021-03-03 0202 PPP 201 Varick St Unit 822, New York, NY, 10014-9440
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17230
Loan Approval Amount (current) 17230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-9440
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17308.83
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State