Search icon

JSTAR INNOVATIONS, INC.

Company Details

Name: JSTAR INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2019 (6 years ago)
Entity Number: 5566351
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: 68 DAVISON AVE, City, NY, United States, 11563
Principal Address: 159 Bangor st, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 DAVISON AVE, City, NY, United States, 11563

Chief Executive Officer

Name Role Address
JONATHAN ESTRELLA Chief Executive Officer 68 DAVISON AVE, CITY, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
220627001484 2022-06-27 BIENNIAL STATEMENT 2021-06-01
190606020091 2019-06-06 CERTIFICATE OF INCORPORATION 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301088600 2021-03-13 0235 PPP 159 Bangor St, Lindenhurst, NY, 11757-3632
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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 Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-3632
Project Congressional District NY-02
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4779.22
Forgiveness Paid Date 2021-10-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State