Search icon

FIVE STAR ENVIRONMENTAL INC.

Company Details

Name: FIVE STAR ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012717
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 151-40 88th St,, Apt 6D, Howard Beach, NY, United States, 11414
Principal Address: 151-40 88th St,, APT 6, Howard Beach, NY, United States, 11414

Contact Details

Phone +1 718-971-9191

Phone +1 718-551-5989

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAL KOSCINSKI Agent 7004 68TH ST, 1 FL, GLENDALE, NY, 11385

DOS Process Agent

Name Role Address
PETER WILK DOS Process Agent 151-40 88th St,, Apt 6D, Howard Beach, NY, United States, 11414

Chief Executive Officer

Name Role Address
PETER WILK Chief Executive Officer 151-40 88TH ST,, APT 6D, HOWA, NY, United States, 11414

Licenses

Number Status Type Date End date Address
23-6UXMR-SHMO Active Mold Assessment Contractor License (SH125) 2023-08-22 2025-09-30 7600 Shore Front Pkwy, 10N, ARVERNE, NY, 11692

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 151-40 88TH ST,, APT 6D, HOWA, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 7600 SHORE FRONT PKWY, APT 10N, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-07-22 2024-10-03 Address 7600 SHORE FRONT PKWY, APT 10N, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2023-07-22 2024-10-03 Address 7004 68TH ST, 1 FL, GLENDALE, NY, 11385, USA (Type of address: Registered Agent)
2023-07-22 2024-10-03 Address 7600 Shore Front Pkwy, Apt 10N, Arverne, NY, 11692, USA (Type of address: Service of Process)
2023-07-22 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-07-22 2023-07-22 Address 7600 SHORE FRONT PKWY, APT 10N, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2020-09-17 2023-07-22 Address 7600 SHORE FRONT PKWY, 10N, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
2020-09-17 2023-07-22 Address 7600 SHORE FRONT PKWY, APT 10N, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003004612 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230722000041 2023-07-22 BIENNIAL STATEMENT 2022-09-01
200917060062 2020-09-17 BIENNIAL STATEMENT 2020-09-01
160922010297 2016-09-22 CERTIFICATE OF INCORPORATION 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040807808 2020-05-22 0202 PPP 7600 Shore Front Pkwy Apt 10n, ARVERNE, NY, 11692
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
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 ARVERNE, QUEENS, NY, 11692-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541620
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 1640.88
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State