Search icon

STAR RAY DANCE STUDIO INC

Company Details

Name: STAR RAY DANCE STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395552
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, United States, 11354
Principal Address: 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, United States, 11135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHIGUO MA Chief Executive Officer 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
STAR RAY DANCE STUDIO INC DOS Process Agent 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-09 Address 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-09 Address 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-23 2023-04-20 Address 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-11-01 2023-04-20 Address 3068 WHITESTONE EXPY 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-04-19 2019-04-23 Address 36-23 PRINCE ST 2FL, FLUSHING, NY, 11135, 4, USA (Type of address: Principal Executive Office)
2015-04-27 2019-04-23 Address 36-23 PRINCE ST 2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-04-27 2018-11-01 Address 36-23 PRINCE ST 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409004770 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230420002600 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210421060436 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190423060254 2019-04-23 BIENNIAL STATEMENT 2019-04-01
181101000185 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
170419006086 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150427006218 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130429000494 2013-04-29 CERTIFICATE OF INCORPORATION 2013-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-14 No data 3068 WHITESTONE EXPY, Queens, FLUSHING, NY, 11354 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5936317701 2020-05-01 0202 PPP 3068 WHITESTONE EXPY FL 2, FLUSHING, NY, 11354-1927
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8312
Loan Approval Amount (current) 8312
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 New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-1927
Project Congressional District NY-14
Number of Employees 2
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State