Search icon

EAST STAR USA INC.

Company Details

Name: EAST STAR USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660115
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5222 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 5222 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUI JIN ZHANG Chief Executive Officer 5222 8TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
HUI JIN ZHANG DOS Process Agent 5222 8TH AVENUE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
190702060593 2019-07-02 BIENNIAL STATEMENT 2018-11-01
171215006187 2017-12-15 BIENNIAL STATEMENT 2016-11-01
141103000112 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-28 No data 5222 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-11 No data 5222 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 5222 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3065378404 2021-02-04 0202 PPS 5222 8th Ave, Brooklyn, NY, 11220-2872
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) 16191
Loan Approval Amount (current) 16191
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2872
Project Congressional District NY-10
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16321.86
Forgiveness Paid Date 2021-12-02
4381588001 2020-06-25 0202 PPP 5222 8TH AVE STORE, BROOKLYN, NY, 11220
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16190
Loan Approval Amount (current) 16190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16296.13
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State