Search icon

STAR LRT, INC.

Company Details

Name: STAR LRT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931859
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 78-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR LRT, INC. DOS Process Agent 78-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
160418010263 2016-04-18 CERTIFICATE OF INCORPORATION 2016-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-26 No data 7814 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 7814 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 7814 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 7814 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3044056 CL VIO INVOICED 2019-06-07 700 CL - Consumer Law Violation
3012085 CL VIO CREDITED 2019-04-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-26 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-03-26 Default Decision BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954937710 2020-05-01 0202 PPP 7814 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3790
Loan Approval Amount (current) 3790
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State