Search icon

STARS REALTY GROUP LLC

Company Details

Name: STARS REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996251
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: PO BOX 190366, BROOKLYN, NY, United States, 11219

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARS REALTY GROUP, LLC RETIREMENT PLAN 2013 113168063 2014-10-07 STARS REALTY GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ISAAC STERN
STARS REALTY GROUP LLC RETIREMENT PLAN 2013 113168063 2014-10-07 STARS REALTY GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ISAAC STERN
STARS REALTY GROUP, LLC RETIREMENT PLAN 2012 113168063 2013-10-10 STARS REALTY GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ISAAC STERN
STARS REALTY GROUP, LLC RETIREMENT PLAN 2011 113168063 2012-12-21 STARS REALTY GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 113168063
Plan administrator’s name STARS REALTY GROUP LLC
Plan administrator’s address 1407 48TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7184358544

Signature of

Role Plan administrator
Date 2012-12-21
Name of individual signing ISAAC STERN
STARS REALTY GROUP, LLC RETIREMENT PLAN 2011 113168063 2012-12-21 STARS REALTY GROUP LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 113168063
Plan administrator’s name STARS REALTY GROUP LLC
Plan administrator’s address 1407 48TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7184358544

Signature of

Role Plan administrator
Date 2012-12-21
Name of individual signing ISAAC STERN
STARS REALTY GROUP, LLC RETIREMENT PLAN 2011 113168063 2012-10-15 STARS REALTY GROUP, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 113168063
Plan administrator’s name STARS REALTY GROUP, LLC
Plan administrator’s address 1407 48TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7184358544

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing LOUISE MESSINA
STARS REALTY GROUP, LLC RETIREMENT PLAN 2011 113168063 2012-10-15 STARS REALTY GROUP LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 113168063
Plan administrator’s name STARS REALTY GROUP LLC
Plan administrator’s address 1407 48TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7184358544

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ISAAC STERN
STARS REALTY GROUP, LLC RETIREMENT PLAN 2010 113168063 2011-10-17 STARS REALTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 113168063
Plan administrator’s name STARS REALTY GROUP, LLC
Plan administrator’s address 1407 48TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7184358544

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing LOUISE MESSINA
STARS REALTY GROUP, LLC RETIREMENT PLAN 2009 113168063 2011-10-17 STARS REALTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7184358544
Plan sponsor’s address 1407 48TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 113168063
Plan administrator’s name STARS REALTY GROUP, LLC
Plan administrator’s address 1407 48TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7184358544

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing LOUISE MESSINA

DOS Process Agent

Name Role Address
STARS REALTY GROUP LLC DOS Process Agent PO BOX 190366, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-12-20 2024-02-01 Address PO BOX 190366, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-03-17 2023-12-20 Address PO BOX 190366, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-02-04 2016-03-17 Address 271 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1996-02-01 2008-02-04 Address P.O. BOX 190366, BROOKLYN, NY, 11219, 0366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037465 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231220002764 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211221002177 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191227060066 2019-12-27 BIENNIAL STATEMENT 2018-02-01
160317000279 2016-03-17 CERTIFICATE OF CHANGE 2016-03-17
080204002105 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060126002147 2006-01-26 BIENNIAL STATEMENT 2006-02-01
041221000226 2004-12-21 CERTIFICATE OF AMENDMENT 2004-12-21
040128002279 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020125002198 2002-01-25 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8538857708 2020-05-01 0202 PPP 1407 48th Street, Brooklyn, NY, 11219
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10817
Loan Approval Amount (current) 10817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10993.04
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State