Search icon

ASTANA INC

Company Details

Name: ASTANA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427404
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2311 BRIGHAM STREET 2ND F, 2ND FL, BROOKLYN, NY, United States, 11229
Principal Address: 2311 BRIGHAM STREET 2ND F, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2311 BRIGHAM STREET 2ND F, 2ND FL, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
SERDAR HANOV Chief Executive Officer 2311 BRIGHAM STREET 2ND F, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
221114002004 2022-11-14 BIENNIAL STATEMENT 2022-10-01
181017010258 2018-10-17 CERTIFICATE OF INCORPORATION 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2949728806 2021-04-13 0202 PPP 2359 Bragg St Fl 2, Brooklyn, NY, 11229-5509
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5509
Project Congressional District NY-08
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3429.28
Forgiveness Paid Date 2022-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State