Search icon

7 STARS PK INC

Company Details

Name: 7 STARS PK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2019 (6 years ago)
Entity Number: 5512980
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2132 74TH STREET 2FL, 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 2132 74TH STREET 2FL, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2019-03-13 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-13 2021-09-20 Address 2096 CONEY ISLAND AVE APT 5, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210920000016 2021-09-03 CERTIFICATE OF CHANGE BY ENTITY 2021-09-03
190313010575 2019-03-13 CERTIFICATE OF INCORPORATION 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714037402 2020-05-04 0202 PPP 2096 Coney Island Ave Apt 5, BROOKLYN, NY, 11223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20275
Forgiveness Paid Date 2021-09-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State