Search icon

ALL STAR 1 LLC

Company Details

Name: ALL STAR 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108932
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Permits

Number Date End date Type Address
X022021299A63 2021-10-26 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A59 2021-10-26 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A62 2021-10-26 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A61 2021-10-26 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A53 2021-10-26 2021-12-31 CROSSING SIDEWALK EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A54 2021-10-26 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A55 2021-10-26 2021-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A56 2021-10-26 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A57 2021-10-26 2021-12-31 TEMP. CONST. SIGNS/MARKINGS EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND
X022021299A58 2021-10-26 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 184 STREET, BRONX, FROM STREET BEND TO STREET BEND

History

Start date End date Type Value
2024-05-13 2024-05-15 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2019-09-06 2024-05-13 Address 199 LEE AVE SUITE 244, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-03-27 2019-09-06 Address 348 BUENA VISTA RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002022 2024-05-14 CERTIFICATE OF CHANGE BY ENTITY 2024-05-14
240513001880 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220824003405 2022-08-24 BIENNIAL STATEMENT 2021-03-01
190906000214 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
190618060116 2019-06-18 BIENNIAL STATEMENT 2019-03-01
170327010149 2017-03-27 ARTICLES OF ORGANIZATION 2017-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-13 No data BEDFORD AVENUE, FROM STREET CLIFTON PLACE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2022-08-22 No data TOMPKINS AVENUE, FROM STREET MYRTLE AVENUE TO STREET STOCKTON STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction equipment (yodock barricades) on the roadway. Permittee occupied the parking lane without construction equipment without an active NYC DOT permit on file.
2021-12-29 No data EAST 184 STREET, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Jersey barriers are in compliance at time of inspection
2021-11-10 No data AMBOY STREET, FROM STREET LIVONIA AVENUE TO STREET RIVERDALE AVENUE No data Street Construction Inspections: Active Department of Transportation No knuckle boom on site at this time of inspection.
2021-09-13 No data MORRIS AVENUE, FROM STREET EAST 172 STREET TO STREET TELLER AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway in use at this time.
2021-08-31 No data WYTHE AVENUE, FROM STREET BEND TO STREET DIVISION AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No container on location at this time.
2021-08-27 No data BEDFORD AVENUE, FROM STREET CLIFTON PLACE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation Green plywood fence is being maintained on SWK WCL OF BEDFORD AVE. CONVENTIONAL BIKE LANE CLEAR.
2021-08-22 No data BEDFORD AVENUE, FROM STREET CLIFTON PLACE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation fence meets DOT standards
2021-08-06 No data WYTHE AVENUE, FROM STREET BEND TO STREET DIVISION AVENUE No data Street Construction Inspections: Active Department of Transportation I OBSERVED RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD PLACED/STORED A COMMERCIAL REFUSE CONTAINER ON ROADWAY IN "NO STANDING" ZONE;CONTAINERS SHALL NOT BE STORED OR PLACED WITHIN "NO STANDING" AREAS-
2021-07-06 No data WYTHE AVENUE, FROM STREET BEND TO STREET DIVISION AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523738604 2021-03-18 0202 PPS 348 Buena Vista Rd, New City, NY, 10956-2118
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321705
Loan Approval Amount (current) 321705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2118
Project Congressional District NY-17
Number of Employees 50
NAICS code 562111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 324609.28
Forgiveness Paid Date 2022-02-14
5852547300 2020-04-30 0202 PPP 348 BUENA VISTA RD, NEW CITY, NY, 10956
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273027.5
Loan Approval Amount (current) 273027.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 39
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 275862.5
Forgiveness Paid Date 2021-05-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State