Search icon

SILVER STAR, INC.

Company Details

Name: SILVER STAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1985 (40 years ago)
Entity Number: 1027404
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 138 WEST 18TH STREET, #2, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE MANN Chief Executive Officer 138 WEST 18TH STREET, #2, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
C/O TERRENCE MANN DOS Process Agent 138 WEST 18TH STREET, #2, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2007-08-30 2017-08-01 Address C/O PAUL H. WOLFOWITZ, 59 E 54TH STREET / SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Chief Executive Officer)
2007-08-30 2017-08-01 Address C/O PAUL H. WOLFOWITZ, 59 E 54TH STREET / SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Principal Executive Office)
2007-08-30 2017-08-01 Address C/O PAUL H. WOLFOWITZ, 59 E 54TH STREET / SUITE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Service of Process)
1998-02-05 2007-08-30 Address C/O PAUL H WOLFOWITZ, 59 E 54TH ST STE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Principal Executive Office)
1998-02-05 2007-08-30 Address C/O PAUL H WOLFOWITZ, 59 E 54TH ST STE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Chief Executive Officer)
1998-02-05 2007-08-30 Address C/O PAUL H WOLFOWITZ, 59 E 54TH ST STE 22, NEW YORK, NY, 10022, 4278, USA (Type of address: Service of Process)
1994-02-28 1998-02-05 Address % TERRENCE MANN, 150 WEST 74TH STREET, APT B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-02-28 1998-02-05 Address D. V. FULLER MGT., INC., PO BOX 5176, NEW YORK, NY, 10185, 0043, USA (Type of address: Service of Process)
1994-02-28 1998-02-05 Address D. V. FULLER MGT., INC., PO BOX 5176, NEW YORK, NY, 10185, 0043, USA (Type of address: Chief Executive Officer)
1993-05-10 1994-02-28 Address 119 WEST 57TH STREET, ROOM 811, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801002056 2017-08-01 BIENNIAL STATEMENT 2015-09-01
070830002848 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051107002832 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030825002551 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010823002139 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990921002805 1999-09-21 BIENNIAL STATEMENT 1999-09-01
980205002355 1998-02-05 BIENNIAL STATEMENT 1997-09-01
940228002630 1994-02-28 BIENNIAL STATEMENT 1993-09-01
930510002683 1993-05-10 BIENNIAL STATEMENT 1992-09-01
B270230-4 1985-09-24 CERTIFICATE OF INCORPORATION 1985-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
270166 CNV_SI INVOICED 2004-08-25 220 SI - Certificate of Inspection fee (scales)
264456 CNV_SI INVOICED 2003-12-12 180 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336099411 0215600 2012-08-16 242-23 VAN ZANDT AVE, DOUGLASTON, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-16
Emphasis L: FALL
Case Closed 2013-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-10-24
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net systems, or personal fall arrest systems, nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: a) On or about 08/16/12, at the site of 242-23 Van Zandt Ave. Douglaston, NY Employees replacing new roof on a pitch roof with a slope of 12 in 12 ratios were exposed to the hazard of falling approximately 20 ft to the ground below. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B10
Issuance Date 2012-10-24
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(10): The tops of a non-self-supporting ladder were not placed with the two rails supported equally: a) on or about 08/16/12, at the site of 242-23 Van Zandt Ave. Douglaston, NY Employees were using a portable ladder for gain access to a roof. One ladder side rail was placed on a landing surface. The employee was exposed to the hazard of falling approximately 15 ft to concrete ground below. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
313429375 0215600 2010-12-22 81ST AVE. AND 167TH STREET, QUEENS, NY, 11332
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-12-22
Emphasis L: FALL
Case Closed 2011-07-29

Related Activity

Type Referral
Activity Nr 200836658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-01-19
Abatement Due Date 2011-01-25
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 12
Nr Exposed 12
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 B13
Issuance Date 2011-01-19
Abatement Due Date 2011-01-25
Current Penalty 2900.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 C01
Issuance Date 2011-01-19
Abatement Due Date 2011-02-07
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-01-19
Abatement Due Date 2011-01-25
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-01-19
Abatement Due Date 2011-01-31
Nr Instances 6
Nr Exposed 6
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5149698500 2021-02-27 0202 PPS 138 W 118th St Apt 2, New York, NY, 10026-1814
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40445
Loan Approval Amount (current) 40445
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-1814
Project Congressional District NY-13
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40792.92
Forgiveness Paid Date 2022-01-13
1404757705 2020-05-01 0202 PPP 138 W 118TH ST APT 2, NEW YORK, NY, 10026
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 999990
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 40480.2
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State