Search icon

FOUR STAR 1/2 INC

Company Details

Name: FOUR STAR 1/2 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442209
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 197 MADISON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z1BFLAS4VCK7 2022-07-07 77 PEARL ST, NEW YORK, NY, 10004, 2613, USA 85 OCEANIC AVENUE, STATEN ISLAND, NY, 10312, USA

Business Information

Doing Business As JUSTINOS PIZZERIA
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-04-08
Entity Start Date 2013-10-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMAL ALI
Role PRESIDENT
Address 85 OCEANIC AVENUE, STATEN ISLAND, NY, 10312, USA
Government Business
Title PRIMARY POC
Name JAMAL ALI
Role PRESIDENT
Address 85 OCEANIC AVENUE, STATEN ISLAND, NY, 10312, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 MADISON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-01-31 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-07 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170814000486 2017-08-14 ANNULMENT OF DISSOLUTION 2017-08-14
DP-2238547 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130807000481 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658557704 2020-05-01 0202 PPP 85 Oceanic Avenue, STATEN ISLAND, NY, 10312
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
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 STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9840.51
Forgiveness Paid Date 2021-04-08
5272788400 2021-02-08 0202 PPS 85 Oceanic Ave, Staten Island, NY, 10312-6513
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
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 Staten Island, RICHMOND, NY, 10312-6513
Project Congressional District NY-11
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14795.24
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State