Search icon

SILVER STAR ENTERPRISES, INC.

Company Details

Name: SILVER STAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1997 (28 years ago)
Entity Number: 2200054
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 189 MOORE STREET, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 212-683-4699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVER STAR ENTERPRISES, INC. DOS Process Agent 189 MOORE STREET, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DEEDAR A. KESHWANI Chief Executive Officer 189 MOORE STREET, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2073414-1-DCA Active Business 2018-06-14 2023-11-30
1046887-DCA Active Business 2000-10-18 2023-12-31
0978380-DCA Active Business 1998-05-11 2024-03-31

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 189 MOORE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 411 SECOND AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-16 2024-11-26 Address 411 SECOND AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-01-16 2024-11-26 Address 411 SECOND AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126001402 2024-11-26 BIENNIAL STATEMENT 2024-11-26
031204002048 2003-12-04 BIENNIAL STATEMENT 2003-11-01
020116002285 2002-01-16 BIENNIAL STATEMENT 2001-11-01
971118000320 1997-11-18 CERTIFICATE OF INCORPORATION 1997-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3470831 SCALE-01 INVOICED 2022-08-05 20 SCALE TO 33 LBS
3425094 RENEWAL INVOICED 2022-03-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3381663 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3381861 RENEWAL INVOICED 2021-10-19 200 Electronic Cigarette Dealer Renewal
3373008 WM VIO INVOICED 2021-09-27 25 WM - W&M Violation
3372363 SCALE-01 INVOICED 2021-09-23 20 SCALE TO 33 LBS
3162145 RENEWAL INVOICED 2020-02-25 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3154389 LICENSEDOC15 INVOICED 2020-02-03 15 License Document Replacement
3108184 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3100633 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-22 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-05-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22764.48
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22690
Current Approval Amount:
22690
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22967.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State