Search icon

STARS BRIDGE CORP.

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)
2004-12-08 2006-10-24 Address 401 BROADWAY / SUITE 707, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-11-12 2004-12-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2002-11-12 2004-12-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-11-08 2006-10-24 Address 401 BROADWAY, SUITE 707, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-11-08 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
061024002452 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041208003043 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021112002119 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001108000756 2000-11-08 CERTIFICATE OF INCORPORATION 2000-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351087406 2020-05-04 0202 PPP 7 Chatham Square 404, New York, NY, 10038
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4027.07
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State