Search icon

STAR BUILDERS INC.

Company Details

Name: STAR BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2016 (8 years ago)
Entity Number: 5041365
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 33-21 FARRINGTON STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SWEENEY LEE DOS Process Agent 33-21 FARRINGTON STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-04-11 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-21 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161121010132 2016-11-21 CERTIFICATE OF INCORPORATION 2016-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-01 No data GRAND STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent/ respondent's sub-contractor with a construction refuse container on the roadway without a DOT permit to do so. Respondent ID by NYC DOB permit#320516633-01-NB Exp.10/2/19
2019-09-03 No data WEST 35 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation hoist stored on street
2019-08-29 No data 21 AVENUE, FROM STREET 81 STREET TO STREET 82 STREET No data Street Construction Inspections: Complaint Department of Transportation jersey barriers stored in p/l
2019-07-17 No data ATTORNEY STREET, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation Port O San on site
2019-05-18 No data ATTORNEY STREET, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Active Department of Transportation No Sidewalk crossing at time
2019-05-01 No data GRAND STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Active Department of Transportation No compressor on roadway at time of inspection.
2019-04-19 No data GRAND STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Active Department of Transportation Jersey Barriers on roadway.
2019-04-13 No data GRAND STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Active Department of Transportation No forklift on roadway.
2019-04-05 No data WEST 35 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Equipment Type: Concrete Pump 1/no concrete pump o street
2019-02-28 No data GRAND STREET, FROM STREET GRAHAM AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Active Department of Transportation No material on roadway at time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1469337404 2020-05-04 0202 PPP 1300 MAIDSON AVE, NEW YORK, NY, 10128
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153650.67
Loan Approval Amount (current) 153650.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 236116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155720.69
Forgiveness Paid Date 2021-09-02
4680608408 2021-02-06 0202 PPS 3321 Farrington St, Flushing, NY, 11354-2820
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166
Loan Approval Amount (current) 104166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2820
Project Congressional District NY-06
Number of Employees 5
NAICS code 236116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105564.39
Forgiveness Paid Date 2022-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203573 Insurance 2022-06-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-16
Termination Date 2023-01-09
Section 1441
Sub Section DJ
Status Terminated

Parties

Name STAR BUILDERS INC.
Role Plaintiff
Name PELEUS INSURANCE COMPANY
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State