Search icon

FIVE STARS OF BROOKLYN IX INC.

Company Details

Name: FIVE STARS OF BROOKLYN IX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2013 (12 years ago)
Entity Number: 4475501
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

Agent

Name Role Address
MORAD MARASHLI Agent 187 HAVEMEYER STREET, BROOKLYN, NY, 11211

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
2049434-DCA Active Business 2017-03-10 2024-12-31

History

Start date End date Type Value
2013-10-21 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-21 2020-08-05 Address 187 HAVEMEYER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002352 2023-01-27 BIENNIAL STATEMENT 2021-10-01
200805060773 2020-08-05 BIENNIAL STATEMENT 2019-10-01
131021010099 2013-10-21 CERTIFICATE OF INCORPORATION 2013-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565465 RENEWAL INVOICED 2022-12-12 340 Electronics Store Renewal
3263801 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
2939317 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2666368 LICENSEDOC15 INVOICED 2017-09-15 15 License Document Replacement
2625673 LICENSE CREDITED 2017-06-15 340 Electronic Store License Fee
2572456 LICENSE INVOICED 2017-03-09 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
4928.00
Total Face Value Of Loan:
4928.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
2020-05-03
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:
4972.00
Total Face Value Of Loan:
4972.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4972
Current Approval Amount:
4972
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5003.74
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4928
Current Approval Amount:
4928
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4966.61

Date of last update: 26 Mar 2025

Sources: New York Secretary of State