Search icon

STINA EASTON, INC.

Company Details

Name: STINA EASTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Entity Number: 4087919
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 395 WYTHE AVE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GYUTFRNT2EM7 2022-02-03 395 WYTHE AVE, BROOKLYN, NY, 11249, 5918, USA 395 WYTHE AVE, BROOKLYN, NY, 11249, 5918, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-02-09
Initial Registration Date 2021-02-03
Entity Start Date 2011-04-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GOKCE GULEZ
Address 395 WYTHE AVE., BROOKLYN, NY, 11249, USA
Government Business
Title PRIMARY POC
Name GOKCE GULEZ
Address 395 WYTHE AVE., BROOKLYN, NY, 11249, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
OMER UNLUATA Chief Executive Officer 395 WYTHE AVE., BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 WYTHE AVE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date Last renew date End date Address Description
0370-25-100894 No data Alcohol sale 2025-01-15 2025-01-15 2025-01-31 395 WYTHE AVE, BROOKLYN, NY, 11211 Food & Beverage Business
0340-23-134184 No data Alcohol sale 2023-01-06 2023-01-06 2025-01-31 395 WYTHE AVE, BROOKLYN, New York, 11211 Restaurant
2008256-DCA Inactive Business 2014-05-16 No data 2016-09-15 No data No data

History

Start date End date Type Value
2017-04-10 2021-04-16 Address 395 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-05-06 2017-04-10 Address 395 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2011-04-29 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-29 2013-05-06 Address 200 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060440 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190416060283 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170410006442 2017-04-10 BIENNIAL STATEMENT 2017-04-01
130506002392 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110429000388 2011-04-29 CERTIFICATE OF INCORPORATION 2011-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2044112 SWC-CIN-INT CREDITED 2015-04-10 1138.3199462890625 Sidewalk Cafe Interest for Consent Fee
2043226 SWC-CIN-INT INVOICED 2015-04-10 495.3800048828125 Sidewalk Cafe Interest for Consent Fee
1992370 SWC-CON-ONL CREDITED 2015-02-20 17451.169921875 Sidewalk Cafe Consent Fee
1709303 SWC-CON-ONL INVOICED 2014-06-18 12142.580078125 Sidewalk Cafe Consent Fee
1595516 PLANREVIEW2 INVOICED 2014-02-20 310 Sidewalk Cafe Plan Review Fee 2014
1556651 PLANREVIEW CREDITED 2014-01-10 310 Sidewalk Cafe Plan Review Fee
1556650 SEC-DEP-UN INVOICED 2014-01-10 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1556649 SWC-CON INVOICED 2014-01-10 445 Petition For Revocable Consent Fee
1556648 LICENSE INVOICED 2014-01-10 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712478601 2021-03-24 0202 PPS 395 Wythe Ave, Brooklyn, NY, 11249-5918
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41629
Loan Approval Amount (current) 41629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5918
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41868.11
Forgiveness Paid Date 2021-10-25
1419827705 2020-05-01 0202 PPP 395 WYTHE AVE, BROOKLYN, NY, 11249
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29170
Loan Approval Amount (current) 29170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29434.43
Forgiveness Paid Date 2021-03-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State