Search icon

STAR CAFE FM INC.

Company Details

Name: STAR CAFE FM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5208223
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 183-01 HORACE HARDING EXPY, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183-01 HORACE HARDING EXPY, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2017-09-26 2017-10-20 Address 1803-01 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171020000258 2017-10-20 CERTIFICATE OF CHANGE 2017-10-20
170926010398 2017-09-26 CERTIFICATE OF INCORPORATION 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4155207401 2020-05-08 0202 PPP 183-01 HORACE HARDING EXPY, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4010
Loan Approval Amount (current) 4010
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 N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4046.35
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State