Search icon

FIVE STARS OF BROOKLYN X INC.

Company Details

Name: FIVE STARS OF BROOKLYN X INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488553
ZIP code: 07201
County: Kings
Place of Formation: New York
Address: 98 Broad St, Elizabeth, NJ, United States, 07201
Principal Address: 98 Broad Street, 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
MORAD MARASHLI DOS Process Agent 98 Broad St, Elizabeth, NJ, United States, 07201

Chief Executive Officer

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

Licenses

Number Status Type Date End date
2061332-DCA Active Business 2017-11-21 2024-12-31
2001281-DCA Inactive Business 2013-12-04 2020-12-31

History

Start date End date Type Value
2013-11-18 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-18 2020-08-05 Address 1207 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230127002173 2023-01-27 BIENNIAL STATEMENT 2021-11-01
200805060776 2020-08-05 BIENNIAL STATEMENT 2019-11-01
131118010078 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-26 No data 1298 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
2021-01-04 No data 1298 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
2020-09-30 No data 1207 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 1298 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
2018-04-11 No data 1207 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 1298 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 1207 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-18 No data 1207 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569047 RENEWAL INVOICED 2022-12-16 340 Electronics Store Renewal
3312340 LL VIO INVOICED 2021-03-25 500 LL - License Violation
3279821 LL VIO CREDITED 2021-01-06 250 LL - License Violation
3263814 RENEWAL INVOICED 2020-12-01 340 Electronics Store Renewal
2943408 RENEWAL INVOICED 2018-12-12 340 Electronics Store Renewal
2943421 RENEWAL INVOICED 2018-12-12 340 Electronics Store Renewal
2684267 LICENSE INVOICED 2017-10-31 255 Electronic Store License Fee
2581010 LICENSE INVOICED 2017-03-27 340 Electronic Store License Fee
2494276 RENEWAL INVOICED 2016-11-21 340 Electronics Store Renewal
1889565 RENEWAL INVOICED 2014-11-20 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-04 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269278608 2021-03-13 0202 PPS 1207 Nostrand Ave, Brooklyn, NY, 11225-3846
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11314
Loan Approval Amount (current) 11314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3846
Project Congressional District NY-09
Number of Employees 2
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11402.65
Forgiveness Paid Date 2021-12-28
3577717407 2020-05-07 0202 PPP 1207 Nostrand Ave, Brooklyn, NY, 11226
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11314
Loan Approval Amount (current) 11314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State