Search icon

SHINE STARS WHOLESALES INC.

Company Details

Name: SHINE STARS WHOLESALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2014 (11 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 4532420
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 W 30TH ST, NEW YORK, NY, United States, 10001
Principal Address: 45 W 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 30TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LILI HUANG Chief Executive Officer 45 W 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-03-03 2022-04-21 Address 45 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-02-20 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-20 2022-04-21 Address 45 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421003748 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
200325060074 2020-03-25 BIENNIAL STATEMENT 2020-02-01
180222006149 2018-02-22 BIENNIAL STATEMENT 2018-02-01
170303007241 2017-03-03 BIENNIAL STATEMENT 2016-02-01
140220010293 2014-02-20 CERTIFICATE OF INCORPORATION 2014-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-04 No data 45 W 30TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884588400 2021-02-09 0202 PPS 45 W 30th St, New York, NY, 10001-4210
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11087
Loan Approval Amount (current) 11087
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 New York, NEW YORK, NY, 10001-4210
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11163.66
Forgiveness Paid Date 2021-10-25
2106018001 2020-06-23 0202 PPP 45 W 30TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11087
Loan Approval Amount (current) 11087
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11177.85
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State