Search icon

FIRESTAR TRADING CORP.

Company Details

Name: FIRESTAR TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2012 (13 years ago)
Entity Number: 4202380
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 17 MARIA LANE, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN GUO Chief Executive Officer 17 MARIA LANE, OLD BROOKVILLE, NY, United States, 11545

Agent

Name Role Address
JONATHAN GUO Agent 17 MARIA LANE, OLD BROOKVILLE, NY, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 MARIA LANE, OLD BROOKVILLE, NY, United States, 11545

Filings

Filing Number Date Filed Type Effective Date
140709002447 2014-07-09 BIENNIAL STATEMENT 2014-02-01
120214000193 2012-02-14 CERTIFICATE OF INCORPORATION 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261247701 2020-05-01 0235 PPP 17 MARIA LN, GLEN HEAD, NY, 11545
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 424990
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 16279.69
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State