Search icon

EASTERN STAR SERVICES INC.

Company Details

Name: EASTERN STAR SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991110
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8331 BROADWAY,, 3rd fl, ELMHURST, NY, United States, 11373
Principal Address: 8325 BROADWAY, 2nd fl, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN R LIN Chief Executive Officer 8325 BROADWAY, 2ND FLOOR, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8331 BROADWAY,, 3rd fl, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 8325 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-02-14 Address 8325 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-06-24 Address 8325 BROADWAY, 2ND FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-06-24 Address 8325 BROADWAY, 2 FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-09-06 2024-02-14 Address 8325 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2011-10-12 2024-02-14 Address 8325 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-09-01 2011-10-12 Address 40-10 MAIN STREET N6, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-09-01 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624001565 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
240214003839 2024-02-14 BIENNIAL STATEMENT 2024-02-14
200903061489 2020-09-03 BIENNIAL STATEMENT 2020-09-01
120906006176 2012-09-06 BIENNIAL STATEMENT 2012-09-01
111012000891 2011-10-12 CERTIFICATE OF CHANGE 2011-10-12
100901000150 2010-09-01 CERTIFICATE OF INCORPORATION 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069028903 2021-04-24 0202 PPP 8325 Broadway, Elmhurst, NY, 11373-5720
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5720
Project Congressional District NY-06
Number of Employees 2
NAICS code 425120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3769.27
Forgiveness Paid Date 2021-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State