Search icon

FIVE STARS OF BROOKLYN III INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STARS OF BROOKLYN III INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365758
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 98 Broad St, Elizabeth, NJ, United States, 07201
Principal Address: 140 EMPIRE BLVD., BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORAD MARASHLI DOS Process Agent 98 Broad St, Elizabeth, NJ, United States, 07201

Chief Executive Officer

Name Role Address
MIKE MARASHLI Chief Executive Officer 98 BROAD ST., ELIZABETH, NJ, United States, 07201

Licenses

Number Status Type Date End date
2054190-DCA Active Business 2017-06-08 2024-12-31

History

Start date End date Type Value
2013-02-26 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-26 2015-11-13 Address 1272 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002269 2023-01-27 BIENNIAL STATEMENT 2021-02-01
170516000153 2017-05-16 ERRONEOUS ENTRY 2017-05-16
DP-2230722 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
151113006023 2015-11-13 BIENNIAL STATEMENT 2015-02-01
130226000755 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568936 RENEWAL INVOICED 2022-12-16 340 Electronics Store Renewal
3263810 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
2975860 LL VIO INVOICED 2019-02-05 500 LL - License Violation
2943902 LL VIO CREDITED 2018-12-13 250 LL - License Violation
2943409 RENEWAL INVOICED 2018-12-12 340 Electronics Store Renewal
2621273 LICENSE INVOICED 2017-06-07 340 Electronic Store License Fee
215093 PL VIO INVOICED 2013-04-17 75 PL - Padlock Violation
1231603 LICENSE INVOICED 2013-03-05 340 Electronic Store License Fee
1231604 CNV_TFEE INVOICED 2013-03-05 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-05 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
5479.00
Total Face Value Of Loan:
5479.00
Date:
2020-04-30
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:
5530.00
Total Face Value Of Loan:
5530.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,479
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,479
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,524.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,479
Jobs Reported:
1
Initial Approval Amount:
$5,530
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,581.61
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State