Search icon

HAPPY STAR NY INC.

Company Details

Name: HAPPY STAR NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2010 (15 years ago)
Date of dissolution: 18 May 2023
Entity Number: 3912106
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 157 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
SAM LI Chief Executive Officer 157 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 157 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-08-09 Address 157 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 157 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-08-09 Address 157 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-09-23 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-21 2023-05-01 Address 157 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-02-12 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-12 2023-05-01 Address 157 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000714 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
230501001892 2023-05-01 BIENNIAL STATEMENT 2022-02-01
140423002257 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120321002779 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100212000293 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9201687704 2020-05-01 0235 PPP 157 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24070
Loan Approval Amount (current) 24070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 5
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24227.61
Forgiveness Paid Date 2021-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State