Search icon

ALLSTAR MANAGEMENT OF NY, INC.

Company Details

Name: ALLSTAR MANAGEMENT OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509371
ZIP code: 11418
County: Nassau
Place of Formation: New York
Address: 86-11 LEFFERTS BLVD, LL, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTAR MANAGEMENT OF NY, INC. 401(K) PROFIT SHARING PLAN 2016 464440257 2017-01-10 ALLSTAR MANAGEMENT OF NY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 7188497555
Plan sponsor’s address 8611 LEFFERTS BLVD LL, RICHMOND HILL, NY, 11418
ALLSTAR MANAGEMENT OF NY, INC. 401(K) PROFIT SHARING PLAN 2015 464440257 2016-09-09 ALLSTAR MANAGEMENT OF NY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 7188497555
Plan sponsor’s address 8611 LEFFERTS BLVD LL, RICHMOND HILL, NY, 11418
ALLSTAR MANAGEMENT OF NY, INC. 401(K) PROFIT SHARING PLAN 2014 464440257 2015-09-30 ALLSTAR MANAGEMENT OF NY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 7188497555
Plan sponsor’s address 8611 LEFFERTS BLVD LL, RICHMOND HILL, NY, 11418

Chief Executive Officer

Name Role Address
SVETLANA OSIASHVILI Chief Executive Officer 86-11 LEFFERTS BLVD, LL, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
ALLSTAR MANAGEMENT OF NY, INC. DOS Process Agent 86-11 LEFFERTS BLVD, LL, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2018-01-02 2020-12-31 Address 86-11 LEFFERTS BLVD, LL, RICHMOND HILL, NY, 11428, USA (Type of address: Chief Executive Officer)
2014-01-07 2020-12-31 Address 907 JEWEL DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231060049 2020-12-31 BIENNIAL STATEMENT 2020-01-01
180102007776 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140107010056 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514058502 2021-02-20 0202 PPS 8611 Lefferts Blvd Lowr Level, Richmond Hill, NY, 11418-2536
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2536
Project Congressional District NY-05
Number of Employees 30
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151109.59
Forgiveness Paid Date 2021-11-22
9009267206 2020-04-28 0202 PPP 86-11 LEFFERTS BLVD, LOWER LEVEL, RICHMOND HILL, NY, 11418
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 40
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 252150.68
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State