Search icon

THREE STAR BROKERAGE, INC.

Company Details

Name: THREE STAR BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1992 (33 years ago)
Entity Number: 1649213
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 221 Kings hwy, brooklyn, NY, United States, 11223
Principal Address: 221 KINGS HWY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 Kings hwy, brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
EVELYN KLEYMAN Chief Executive Officer 221 KINGS HWY, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
113116113
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-10 2010-07-16 Address 4459 BEDFORD AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1996-07-22 2000-07-10 Address 221 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-07-22 Address 221 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-09-14 2000-07-10 Address 221 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1992-07-03 2000-07-10 Address 221 KINGS HIGHWAY, BROADWAY, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220001097 2021-12-20 BIENNIAL STATEMENT 2021-12-20
120730002329 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100716002006 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080711002033 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060616002265 2006-06-16 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106100
Current Approval Amount:
106100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106778.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State