Search icon

SIX STAR PLUS INC.

Company Details

Name: SIX STAR PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4296269
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 15 OCEAN AVE., BROOKLYN, NY, United States, 11225
Principal Address: 15 OCEAN AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE KOUPSIN AND IRENA YURYEVA Chief Executive Officer 65 OCEANA DR EAST STE 4D, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
EUGENE KOUPSIN AND IRENA YURYEVA DOS Process Agent 15 OCEAN AVE., BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
141009006207 2014-10-09 BIENNIAL STATEMENT 2014-09-01
120914000704 2012-09-14 CERTIFICATE OF INCORPORATION 2012-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068488503 2021-03-12 0202 PPS 2753 Coney Island Ave, Brooklyn, NY, 11235-5015
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47472
Loan Approval Amount (current) 47472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5015
Project Congressional District NY-08
Number of Employees 7
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47991.55
Forgiveness Paid Date 2022-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State