Search icon

FOUR STAR FUNDING, INC.

Company Details

Name: FOUR STAR FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1998 (27 years ago)
Entity Number: 2245752
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 5114 13TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 5114 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOUR STAR FUNDING, INC. DOS Process Agent 5114 13TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MOSHE ZENWIRTH Chief Executive Officer 5114 13TH AVE, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
113430473
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 5114 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-04-01 2024-09-24 Address 5114 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-04-07 2016-04-01 Address 5114 13TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2002-04-01 2024-09-24 Address 5114 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-05-08 2004-04-07 Address 1927 50TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003398 2024-09-24 BIENNIAL STATEMENT 2024-09-24
200401060887 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180411006367 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160401006714 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007429 2014-04-08 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103742.00
Total Face Value Of Loan:
103742.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103742
Current Approval Amount:
103742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104944.27
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55732.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State