Search icon

STAR A2Z DISCOUNT CORP

Company Details

Name: STAR A2Z DISCOUNT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2018 (7 years ago)
Entity Number: 5386587
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1404 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAR A2Z DISCOUNT CORP DOS Process Agent 1404 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
ABDO H NAGI Chief Executive Officer 1404 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Type Address
735814 Retail grocery store 1404 NOSTRAND AVE, BROOKLYN, NY, 11226

History

Start date End date Type Value
2019-10-17 2021-01-12 Address 1404 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2018-08-02 2019-10-17 Address 1404 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060700 2021-01-12 BIENNIAL STATEMENT 2020-08-01
191017000389 2019-10-17 CERTIFICATE OF CHANGE 2019-10-17
180802010232 2018-08-02 CERTIFICATE OF INCORPORATION 2018-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-27 STAR A2Z DISCOUNT 1404 NOSTRAND AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2020-02-11 No data 1404 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309587 OL VIO INVOICED 2021-03-17 250 OL - Other Violation
3309586 CL VIO INVOICED 2021-03-17 870 CL - Consumer Law Violation
3280334 CL VIO CREDITED 2021-01-07 525 CL - Consumer Law Violation
3280335 OL VIO CREDITED 2021-01-07 250 OL - Other Violation
3255643 CL VIO VOIDED 2020-11-10 525 CL - Consumer Law Violation
3255644 OL VIO VOIDED 2020-11-10 250 OL - Other Violation
3193137 OL VIO VOIDED 2020-07-30 250 OL - Other Violation
3193136 CL VIO VOIDED 2020-07-30 525 CL - Consumer Law Violation
3161764 OL VIO VOIDED 2020-02-25 250 OL - Other Violation
3161763 CL VIO VOIDED 2020-02-25 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-11 Hearing Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-02-11 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2020-02-11 Hearing Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843888607 2021-03-20 0202 PPP 1404 Nostrand Ave, Brooklyn, NY, 11226-3504
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-3504
Project Congressional District NY-09
Number of Employees 3
NAICS code 445110
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 11443.12
Forgiveness Paid Date 2021-11-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State