Search icon

ASTARTE CREATIVE INC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
YI-HSIUAN LEE DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YI-HSIUAN LEE Chief Executive Officer 1286 JEFFERSON AVENUE, #2, BROOKLYN, NY, United States, 11221

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34187
Loan Approval Amount (current) 34187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34535.99
Forgiveness Paid Date 2021-05-12

Date of last update: 06 Mar 2025

Sources: New York Secretary of State