Search icon

CITY STAR RENOVATION INC

Company Details

Name: CITY STAR RENOVATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4663536
ZIP code: 11428
County: Queens
Place of Formation: New York
Activity Description: Interior and Exterior Painting contractor Carpentry Contractor Tub Re-glazing Contractor Garbage Removal and sanitizing contractor Floor Tile Contractor. Epoxy Flooring Contractor.
Address: 221-64 91ST AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 347-744-5021

Phone +1 929-393-4399

Phone +1 347-754-8432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAZIA KANWAL Chief Executive Officer 221-64 91ST AVE, `, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
SHAZIA KANWAL DOS Process Agent 221-64 91ST AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date Address
01651 Expired Mold Remediation Contractor License (SH126) 2021-06-02 2023-06-30 221-64 91st ave, QUEENS VILLAGE, NY, 11428
2027396-DCA Inactive Business 2015-08-21 2017-02-28 No data

History

Start date End date Type Value
2014-11-07 2020-10-19 Address 9409 120TH STREET 2FL, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060523 2020-10-19 BIENNIAL STATEMENT 2018-11-01
141107010357 2014-11-07 CERTIFICATE OF INCORPORATION 2014-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2180266 LICENSEDOC0 INVOICED 2015-09-30 0 License Document Replacement, Lost in Mail
2152599 FINGERPRINT INVOICED 2015-08-17 75 Fingerprint Fee
2151762 LICENSE INVOICED 2015-08-14 100 Home Improvement Contractor License Fee
2151763 TRUSTFUNDHIC INVOICED 2015-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2151790 FINGERPRINT INVOICED 2015-08-14 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846937403 2020-05-05 0202 PPP 9409 120TH ST FL 2, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20710
Loan Approval Amount (current) 20710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.9
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Apr 2025

Sources: New York Secretary of State