Search icon

FIVE STARS OF BROOKLYN IV INC.

Company Details

Name: FIVE STARS OF BROOKLYN IV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439348
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 98 Broad St, Elizabeth, NJ, United States, 07201
Principal Address: 98 Broad St., Elizabeth, NJ, United States, 07201

Contact Details

Phone +1 347-208-5727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE 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
1470768-DCA Active Business 2013-08-06 2024-12-31

History

Start date End date Type Value
2013-08-01 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-01 2020-08-05 Address 1678 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002296 2023-01-27 BIENNIAL STATEMENT 2021-08-01
200805060746 2020-08-05 BIENNIAL STATEMENT 2019-08-01
130801000235 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-09 No data 1678 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-09 No data 1678 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 1678 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 1678 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-30 No data 1678 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-06 No data 1678 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-12 2020-07-06 Surcharge/Overcharge Yes 50.00 Store Credit
2015-12-28 2016-01-25 Advertising/Misleading No 0.00 No Satisfactory Agreement
2015-10-06 2015-12-02 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-09-11 2015-09-25 Misrepresentation Yes 838.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565338 RENEWAL INVOICED 2022-12-12 340 Electronics Store Renewal
3269229 LL VIO INVOICED 2020-12-14 250 LL - License Violation
3263758 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
3154993 LICENSEDOC15 INVOICED 2020-02-04 15 License Document Replacement
2943635 RENEWAL INVOICED 2018-12-13 340 Electronics Store Renewal
2626026 LL VIO INVOICED 2017-06-16 500 LL - License Violation
2572776 LICENSEDOC15 INVOICED 2017-03-09 15 License Document Replacement
2572615 LL VIO CREDITED 2017-03-09 250 LL - License Violation
2496703 RENEWAL INVOICED 2016-11-25 340 Electronics Store Renewal
2291086 LICENSEDOC15 INVOICED 2016-03-02 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-09 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-02-23 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2014-12-06 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2014-12-06 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926697303 2020-04-30 0202 PPP 1678 NOSTRAND AVE, BROOKLYN, NY, 11226
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030
Loan Approval Amount (current) 14030
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14161.73
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State