Search icon

EASTERN STAR CRUISES INC.

Company Details

Name: EASTERN STAR CRUISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105187
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 23 Oakledge Drive, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN STAR CRUISES INC. DOS Process Agent 23 Oakledge Drive, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
NICHOLAS P. KUTSCERA Chief Executive Officer EASTERN STAR CRUISES INC., 23 OAKLEDGE DRIVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 23 OAKLEDGE DRIVE, E NORTHPORT, NY, 11731, 3720, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address EASTERN STAR CRUISES INC., 23 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2007-01-08 2023-07-12 Address 23 OAKLEDGE DRIVE, E NORTHPORT, NY, 11731, 3720, USA (Type of address: Chief Executive Officer)
2007-01-08 2023-07-12 Address 23 OAKLEDGE DRIVE, E NORTHPORT, NY, 11731, 3720, USA (Type of address: Service of Process)
2003-01-16 2007-01-08 Address 23 OAKLEDGE DR, EAST NORTHPORT, NY, 11731, 3720, USA (Type of address: Chief Executive Officer)
2003-01-16 2007-01-08 Address 23 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, 3720, USA (Type of address: Service of Process)
2003-01-16 2007-01-08 Address 23 OAKLEDGE DR, EAST NORTHPORT, NY, 11731, 3720, USA (Type of address: Principal Executive Office)
1999-02-05 2003-01-16 Address 23 OAKLEDGE DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1999-02-05 2003-01-16 Address 23 OAKLEDGE DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1997-01-23 2003-01-16 Address 23 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712002479 2023-07-12 BIENNIAL STATEMENT 2023-01-01
170208006249 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150122006360 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130117002215 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110114002994 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102002503 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070108002668 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050331002157 2005-03-31 BIENNIAL STATEMENT 2005-01-01
030116002015 2003-01-16 BIENNIAL STATEMENT 2003-01-01
990205002380 1999-02-05 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056197706 2020-05-01 0235 PPP 23 OAKLEDGE DR, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: New York Secretary of State