Search icon

TRISTAR DEVELOPING INC.

Company Details

Name: TRISTAR DEVELOPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Entity Number: 4743476
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 22 RUTGERS STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 718-300-8227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRISTAR DEVELOPING INC. DOS Process Agent 22 RUTGERS STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2031604-DCA Active Business 2015-12-22 2025-02-28

Permits

Number Date End date Type Address
Q022025090A86 2025-03-31 2025-05-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET
Q022025090A87 2025-03-31 2025-06-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET
Q022025090A84 2025-03-31 2025-06-07 OCCUPANCY OF SIDEWALK AS STIPULATED ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET
Q022025090A83 2025-03-31 2025-06-07 OCCUPANCY OF ROADWAY AS STIPULATED ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET
Q022025090A82 2025-03-31 2025-06-07 CROSSING SIDEWALK ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET
Q022025090A81 2025-03-31 2025-06-07 PLACE MATERIAL ON STREET ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET
Q022025090A85 2025-03-31 2025-06-07 TEMP. CONST. SIGNS/MARKINGS ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET
Q022025088A02 2025-03-29 2025-05-20 OCCUPANCY OF ROADWAY AS STIPULATED BEACH 106 STREET, QUEENS, FROM STREET NYCTA TO STREET ROCKAWAY BEACH BOULEVARD
Q022025088A00 2025-03-29 2025-05-20 PLACE MATERIAL ON STREET BEACH 106 STREET, QUEENS, FROM STREET NYCTA TO STREET ROCKAWAY BEACH BOULEVARD
Q022025088A01 2025-03-29 2025-05-20 CROSSING SIDEWALK BEACH 106 STREET, QUEENS, FROM STREET NYCTA TO STREET ROCKAWAY BEACH BOULEVARD

History

Start date End date Type Value
2024-11-29 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-16 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150416010318 2015-04-16 CERTIFICATE OF INCORPORATION 2015-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 No data 59 AVENUE, FROM STREET 156 STREET TO STREET 157 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk curb permit from 2022 pass.
2025-02-10 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET No data Street Construction Inspections: Active Department of Transportation Jersey barriers on site are in compliance at this time of inspection.
2025-02-08 No data 14 STREET, FROM STREET 31 DRIVE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation Construction equipment in the roadway without a permit.
2025-01-20 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS POSTED ON SITE
2025-01-02 No data EAST 156 STREET, FROM STREET HEWITT PLACE TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP done in compliance
2024-11-20 No data EAST 156 STREET, FROM STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Corners rebuilt under new permit #X042024010A07.
2024-10-25 No data BEACH 106 STREET, FROM STREET NYCTA TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation Signs posted without a permit.
2024-10-25 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 106 STREET TO STREET BEACH 108 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Signs posted without a permit.
2024-10-25 No data BEACH 106 STREET, FROM STREET NYCTA TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Active Department of Transportation Full roadway closure without a permit.
2024-10-24 No data BEACH 106 STREET, FROM STREET NYCTA TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Active Department of Transportation Failure to provide five digit permitee number on no parking sign.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565992 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565993 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3258771 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258772 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2968539 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968538 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483026 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2482985 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2238915 LICENSE INVOICED 2015-12-21 75 Home Improvement Contractor License Fee
2238916 TRUSTFUNDHIC INVOICED 2015-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716598809 2021-04-10 0202 PPS 163 Bay 34th St, Brooklyn, NY, 11214-5207
Loan Status Date 2023-01-07
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29875
Loan Approval Amount (current) 29875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5207
Project Congressional District NY-11
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6572877000 2020-04-07 0202 PPP 163 BAY 34TH ST, BROOKLYN, NY, 11214-5207
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32292
Loan Approval Amount (current) 32292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-5207
Project Congressional District NY-11
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State