Name: | ASTARTE CREATIVE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2019 (6 years ago) |
Entity Number: | 5488983 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 1286 JEFFERSON AVENUE, #2, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XH4HLDNRPEJ5 | 2022-06-09 | 1286 JEFFERSON AVE # 2, BROOKLYN, NY, 11221, 5208, USA | 1286 JEFFERSON AVE # 2, BROOKLYN, NY, 11221, 5208, USA | |||||||||||||||||||||||||||||||||||||
|
URL | http://www.astarte-creative.com |
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-12 |
Initial Registration Date | 2021-01-30 |
Entity Start Date | 2019-02-05 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | YI-HSIUAN LEE |
Address | 1286 JEFFERSON AVE, BROOKLYN, NY, 11221, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | YI-HSIUAN LEE |
Address | 1286 JEFFERSON AVE, BROOKLYN, NY, 11221, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
YI-HSIUAN LEE | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
YI-HSIUAN LEE | Chief Executive Officer | 1286 JEFFERSON AVENUE, #2, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1286 JEFFERSON AVENUE, #2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2025-02-04 | Address | 1286 JEFFERSON AVENUE, #2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2025-02-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-05 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001947 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201003873 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204060626 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205000863 | 2019-02-05 | CERTIFICATE OF INCORPORATION | 2019-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1894647709 | 2020-05-01 | 0202 | PPP | 428 BROADWAY STE 625, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State