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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GYUTFRNT2EM7
CAGE Code:
8VBK5
UEI Expiration Date:
2022-02-03

Business Information

Activation Date:
2021-02-09
Initial Registration Date:
2021-02-03

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

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
429989.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
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:
41629.00
Total Face Value Of Loan:
41629.00
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
29170.00
Total Face Value Of Loan:
29170.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41629
Current Approval Amount:
41629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41868.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29170
Current Approval Amount:
29170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29434.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State