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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUR STAR FUNDING, INC 401(K) PLAN 2023 113430473 2024-11-21 FOUR STAR FUNDING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522300
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-11-21
Name of individual signing MOSHE ZENWIRTH
Valid signature Filed with authorized/valid electronic signature
FOUR STAR FUNDING, INC 401(K) PLAN 2022 113430473 2023-11-20 FOUR STAR FUNDING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522300
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-11-21
Name of individual signing MOSHE ZENWIRTH
FOUR STAR FUNDING, INC 401(K) PLAN 2021 113430473 2022-12-12 FOUR STAR FUNDING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522300
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-12-12
Name of individual signing MOSHE ZENWIRTH
FOUR STAR FUNDING, INC 401(K) PLAN 2020 113430473 2022-01-07 FOUR STAR FUNDING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522300
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-01-07
Name of individual signing MOSHE ZENWIRTH
FOUR STAR FUNDING, INC 401(K) PLAN 2019 113430473 2020-12-14 FOUR STAR FUNDING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522300
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2020-12-14
Name of individual signing MOSHE ZENWIRTH
FOUR STAR FUNDING, INC 401(K) PLAN 2018 113430473 2019-12-20 FOUR STAR FUNDING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522300
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-12-20
Name of individual signing MOSHE ZENWIRTH
FOUR STAR FUNDING, INC. 401(K) PLAN 2017 113430473 2019-01-14 FOUR STAR FUNDING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522292
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-01-14
Name of individual signing MOSHE ZENWIRTH
FOUR STAR FUNDING, INC. 401(K) PLAN 2016 113430473 2017-11-24 FOUR STAR FUNDING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-04-01
Business code 522292
Sponsor’s telephone number 7184359200
Plan sponsor’s address 5114 13TH AVE, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2017-11-24
Name of individual signing MOSHE ZENWIRTH

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

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)
2000-05-08 2002-04-01 Address 1927 50TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-04-01 Address 5114 13TH AVENUE, 3RD FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1998-04-02 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-02 2000-05-08 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
120710002762 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100421003310 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080408002868 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060410002103 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040407002589 2004-04-07 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441038308 2021-01-23 0202 PPS 5114 13th Ave, Brooklyn, NY, 11219-3520
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103742
Loan Approval Amount (current) 103742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3520
Project Congressional District NY-10
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104944.27
Forgiveness Paid Date 2022-03-23
5000587301 2020-04-30 0202 PPP 5114 13th Avenue, BROOKLYN, NY, 11219
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) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55732.33
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State