Search icon

NEW STAR ARTS CENTER INC.

Company Details

Name: NEW STAR ARTS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025686
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 142-30 58TH RD. FL 2, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW STAR ARTS CENTER INC. DOS Process Agent 142-30 58TH RD. FL 2, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LAWRENCE J WANG Chief Executive Officer 142-30 58TH RD. FL 2, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 142-30 58TH RD. FL 2, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-01-03 Address 142-30 58TH RD. FL 2, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-01-03 Address 142-30 58TH RD. FL 2, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2018-10-22 2020-11-16 Address 138-36 77TH AVE. #E, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-19 2020-11-16 Address 138-36 77TH AVE. #E, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002118 2024-01-03 BIENNIAL STATEMENT 2024-01-03
201116060662 2020-11-16 BIENNIAL STATEMENT 2020-10-01
181022006328 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161019010425 2016-10-19 CERTIFICATE OF INCORPORATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002018601 2021-03-12 0202 PPS 14230 58th Rd Fl 2, Flushing, NY, 11355-5309
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) 9750
Loan Approval Amount (current) 9750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5309
Project Congressional District NY-06
Number of Employees 3
NAICS code 611610
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 9802.02
Forgiveness Paid Date 2021-09-29
2230337701 2020-05-01 0202 PPP 14230 58TH RD FL 2, FLUSHING, NY, 11355
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 9750
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 FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 712110
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 9862.27
Forgiveness Paid Date 2021-06-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State