Search icon

SILVER STAR, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
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: 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: 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: Principal Executive Office)

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40445.00
Total Face Value Of Loan:
40445.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-16
Type:
Planned
Address:
242-23 VAN ZANDT AVE, DOUGLASTON, NY, 11362
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-22
Type:
Referral
Address:
81ST AVE. AND 167TH STREET, QUEENS, NY, 11332
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40480.2
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40445
Current Approval Amount:
40445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40792.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State