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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9260907306 2020-05-01 0202 PPP 270 broadway, brooklyn, NY, 11211
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6762
Loan Approval Amount (current) 6762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6834.32
Forgiveness Paid Date 2021-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State