Search icon

SOLE STAR NY INC

Company Details

Name: SOLE STAR NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125846
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 270 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG H. KANG Chief Executive Officer 58-31 256 STREET, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
SOLE STAR NY INC. DOS Process Agent 270 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2017-04-25 2019-08-12 Address 56-15 195TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060437 2019-08-12 BIENNIAL STATEMENT 2019-04-01
170425010542 2017-04-25 CERTIFICATE OF INCORPORATION 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67000.00
Total Face Value Of Loan:
67000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6762.00
Total Face Value Of Loan:
6762.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6762
Current Approval Amount:
6762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6834.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State