Search icon

STRELLA LLC

Company Details

Name: STRELLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114115
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 524 W. 46TH ST., STE. 1, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
STRELLA LLC DOS Process Agent 524 W. 46TH ST., STE. 1, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2070412-DCA Active Business 2018-05-02 2025-03-31

History

Start date End date Type Value
2024-08-30 2025-04-03 Address 524 W. 46TH ST., STE. 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-04-04 2024-08-30 Address C/O PARK RIGHT CORP., 524 W. 46TH ST., STE. 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-04-04 2019-04-04 Address C/O PARK RIGHT CORP., 524 W. 46TH ST., STE. 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403005150 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240830017101 2024-08-30 BIENNIAL STATEMENT 2024-08-30
190404060416 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170404010161 2017-04-04 ARTICLES OF ORGANIZATION 2017-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-03 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-14 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 167 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-23 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-29 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 167 W 95TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 721 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-22 2019-04-04 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645767 LL VIO INVOICED 2023-05-15 3000 LL - License Violation
3582769 RENEWAL INVOICED 2023-01-17 600 Garage and/or Parking Lot License Renewal Fee
3453500 LL VIO INVOICED 2022-06-07 875 LL - License Violation
3414125 LL VIO INVOICED 2022-02-04 87.5 LL - License Violation
3408206 LL VIO CREDITED 2022-01-19 262.5 LL - License Violation
3314683 RENEWAL INVOICED 2021-04-01 600 Garage and/or Parking Lot License Renewal Fee
3181366 LL VIO INVOICED 2020-06-05 375 LL - License Violation
3175771 LL VIO INVOICED 2020-04-13 250 LL - License Violation
3164511 LL VIO VOIDED 2020-03-03 250 LL - License Violation
3022009 LL VIO INVOICED 2019-04-24 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-11 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2023-05-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 9 9 No data No data
2022-06-03 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 5 5 No data No data
2022-01-14 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-01-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 7 7 No data No data
2020-05-29 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2020-02-19 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2019-04-19 Pleaded BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629588805 2021-04-22 0202 PPS 169 W 95th St, New York, NY, 10025-7087
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95600
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10025-7087
Project Congressional District NY-12
Number of Employees 7
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78922.98
Forgiveness Paid Date 2021-08-25
9550197708 2020-05-01 0202 PPP 169 W 95th St, New York, NY, 10025-7087
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10025-7087
Project Congressional District NY-12
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79373.32
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State