Search icon

CSTERN DESIGN CORP.

Company Details

Name: CSTERN DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427575
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1353 49th street, BROOKLYN, NY, United States, 11219
Principal Address: 6014 16TH AVE, Apt 2L, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1353 49th street, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHAIM STERN Chief Executive Officer 6014 16TH AVE, APT 2L, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 6014 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 6014 16TH AVE, APT 2L, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-12-01 Address 6014 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-12-01 Address 1215 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-01-08 2024-08-06 Address 1215 53RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2018-10-17 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-17 2019-01-08 Address 1536 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034130 2024-12-01 BIENNIAL STATEMENT 2024-12-01
240806002591 2024-08-06 BIENNIAL STATEMENT 2024-08-06
190108000571 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
181017010392 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
5229207301 2020-04-30 0202 PPP 1353 49TH STREET, BASEMENT, BROOKLYN, NY, 11219
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-3108
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5547.32
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State