Search icon

SUPERSTARR INC.

Company Details

Name: SUPERSTARR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872057
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 137 Union Street, OFFICER, NY, United States, 11231
Principal Address: 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G2S8TN8FNYQ6 2024-01-06 40 WYCKOFF AVE, BROOKLYN, NY, 11237, 2926, USA 137 UNION STREET, BROOKLYN, NY, 11231, USA

Business Information

Division Name SUPERSTARR INC DBA HALA
Division Number SUPERSTARR
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-01-10
Initial Registration Date 2021-03-26
Entity Start Date 2016-01-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAHER SALEH
Role OWNER
Address 137 UNION STREET, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name MAHER SALEH
Role OWNER
Address 137 UNION STREET, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 Union Street, OFFICER, NY, United States, 11231

Chief Executive Officer

Name Role Address
MAHER SALEH Chief Executive Officer 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-10 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-01-01 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-10 2024-01-01 Address 137 Union Street, OFFICER, NY, 11231, USA (Type of address: Service of Process)
2021-02-23 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2016-02-09 2023-09-10 Address 137 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2016-01-04 2016-02-09 Address 156 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-01-04 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101042755 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230910000014 2023-09-10 BIENNIAL STATEMENT 2022-01-01
210223060429 2021-02-23 BIENNIAL STATEMENT 2020-01-01
160209000168 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09
160104010262 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110268607 2021-03-18 0202 PPS 40 Wyckoff Ave, Brooklyn, NY, 11237-2926
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50179
Loan Approval Amount (current) 50179
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2926
Project Congressional District NY-07
Number of Employees 5
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50423.51
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State