Search icon

STARS BRIDGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STARS BRIDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2000 (25 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2572274
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 7 Chatham Square Suite 404, NEW YORK, NY, United States, 10038
Principal Address: 7 Chatham Square Suite 404, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JING ZHI WANG Chief Executive Officer 382 CENTRAL PARK W APT 12K, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Chatham Square Suite 404, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2022-04-08 2022-04-08 Address 382 CENTRAL PARK W APT 12K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-04-08 2022-04-08 Address 401 BROADWAY / SUITE 707, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-10-24 2022-04-08 Address 401 BROADWAY, SUITE 707, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-10-24 2022-04-08 Address 401 BROADWAY / SUITE 707, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-12-08 2010-12-06 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220331002492 2022-03-31 BIENNIAL STATEMENT 2020-11-01
220408001686 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
121107006851 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101206002265 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081022002493 2008-10-22 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4027.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State