Search icon

FIVE STARS OF BROOKLYN VI INC.

Company Details

Name: FIVE STARS OF BROOKLYN VI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449742
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
1473518-DCA Inactive Business 2013-09-12 2022-12-31

History

Start date End date Type Value
2013-08-22 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-22 2020-08-05 Address 2104 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002322 2023-01-27 BIENNIAL STATEMENT 2021-08-01
200805060758 2020-08-05 BIENNIAL STATEMENT 2019-08-01
130822001017 2013-08-22 CERTIFICATE OF INCORPORATION 2013-08-22

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-29 2019-07-08 Outstanding Judgment Yes 490.00 Cash Amount
2019-03-22 2019-04-22 Breach of Contract No 0.00 Consumer Took Action
2015-02-18 2015-03-17 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2014-07-16 2014-08-21 Billing Dispute No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269733 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal
3256771 LL VIO INVOICED 2020-11-12 500 LL - License Violation
3231471 LL VIO VOIDED 2020-09-09 500 LL - License Violation
2939309 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2506953 RENEWAL INVOICED 2016-12-08 340 Electronics Store Renewal
1934927 RENEWAL INVOICED 2015-01-08 340 Electronics Store Renewal
1256386 CNV_TFEE INVOICED 2013-09-12 6.349999904632568 WT and WH - Transaction Fee
1256385 LICENSE INVOICED 2013-09-12 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-08 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2020-09-08 Pleaded 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 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
7815.00
Total Face Value Of Loan:
7815.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
8040.00
Total Face Value Of Loan:
8040.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8040
Current Approval Amount:
8040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8086.26
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7815
Current Approval Amount:
7815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7883.94

Date of last update: 26 Mar 2025

Sources: New York Secretary of State