Search icon

NORTHSTAR PROVISIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHSTAR PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247813
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 149 Bay Ridge Pkwy Apt 1, Brooklyn, NY, United States, 11209
Principal Address: 149 Bay Ridge Pkwy Apt 1, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM LECHNOS Chief Executive Officer 149 BAY RIDGE PKWY APT 1, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
NORTHSTAR PROVISIONS, INC. DOS Process Agent 149 Bay Ridge Pkwy Apt 1, Brooklyn, NY, United States, 11209

Links between entities

Type:
Headquarter of
Company Number:
3240507
State:
CONNECTICUT

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 149 BAY RIDGE PKWY APT 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 149 BAY RIDGE PARKWAY, FL 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-09-07 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-07 2024-09-07 Address 149 BAY RIDGE PARKWAY, FL 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-09-07 2024-09-07 Address 149 BAY RIDGE PKWY APT 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605001651 2025-06-04 CERTIFICATE OF CHANGE BY ENTITY 2025-06-04
240907000176 2024-09-07 BIENNIAL STATEMENT 2024-09-07
230922003242 2023-09-22 BIENNIAL STATEMENT 2022-05-01
200504062053 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180614002016 2018-06-14 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10904.00
Total Face Value Of Loan:
10904.00
Date:
2020-04-15
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:
38042.00
Total Face Value Of Loan:
38042.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,904
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,968.53
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,904
Jobs Reported:
1
Initial Approval Amount:
$38,042
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,447.78
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $38,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State