Search icon

TRISTAR MORTGAGE CORP.

Headquarter

Company Details

Name: TRISTAR MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250019
ZIP code: 10310
County: Nassau
Place of Formation: New York
Address: 711 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRISTAR MORTGAGE CORP., FLORIDA F22000007284 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRISTAR MORTGAGE CORP 2021 113452847 2022-09-29 TRISTAR MORTGAGE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 522292
Sponsor’s telephone number 7187208600
Plan sponsor’s address 711 FOREST AVE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing DANNY SARAF
TRISTAR MORTGAGE CORP 2018 113452847 2019-07-29 TRISTAR MORTGAGE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 522292
Sponsor’s telephone number 7187208600
Plan sponsor’s address 711 FOREST AVE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing DAVID SARAF
TRISTAR MORTGAGE CORP 2016 113452847 2017-10-20 TRISTAR MORTGAGE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 522292
Sponsor’s telephone number 7187208600
Plan sponsor’s address 711 FOREST AVE, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing DAVID SARAF

Chief Executive Officer

Name Role Address
DAVID SARAF Chief Executive Officer 711 FOREST AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 FOREST AVE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 711 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-22 2024-11-19 Address 711 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2018-03-22 2024-11-19 Address 711 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1998-04-16 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-16 2018-03-22 Address 46 KNOLLWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002467 2024-11-19 BIENNIAL STATEMENT 2024-11-19
211102001324 2021-11-02 BIENNIAL STATEMENT 2021-11-02
180322002002 2018-03-22 BIENNIAL STATEMENT 2016-04-01
980416000186 1998-04-16 CERTIFICATE OF INCORPORATION 1998-04-16

CFPB Complaint

Complaint Id Date Received Issue Product
1925191 2016-05-13 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely No
Company TriStar Mortgage Corp
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-05-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-10-18
Complaint What Happened To whom it may concern : At this time, I am requesting at a minimum reimbursement and or compensation of any and all fees charged by TriStar Mortgage as well as reimbursement of mortgage due to violation of the Consumer Financial Information Rule of the Gramm -Leach-Billey Act. I am also requesting the payment to creditor for XXXX XXXX and any associated bills or credit holds be quashed by XXXX XXXX as has stated that the debt needed to be cleared to proceed with the mortgage and that he would take of it ( to this day we are still receiving letter for payment ). My wife and I were referred to XXXX XXXX of TriStar Mortgage by my wife 's brother XXXX XXXX. When we met with XXXX XXXX, initially, we told him that XXXX XXXX might call him to inquire about our mortgage and the process. We told XXXX XXXX not to discuss or give any information concerning our business with XXXX XXXX. That we would only use his company if he could guarantee us that our business would remain confidential and not discussed on any level with XXXX XXXX. We felt this statement necessary because of XXXX XXXX 's and XXXX 's friendship. XXXX XXXX stated that he would not provide any information to XXXX XXXX that he was a professional. There were several glitches in the mortgage process such as erroneous items on credit reports that needed to be addressed and corrected as well as charges for services that were not provided by XXXX XXXX. Every time there was a glitch my wife would receive phone calls from XXXX XXXX detailing specific information about the glitch that was taking place. There were even instances where XXXX XXXX called my wife about the glitch before my wife and I were even aware of it. My wife spoke to XXXX XXXX and he stated that XXXX XXXX had called him and he had indeed informed XXXX XXXX of the glitches that occurred. At this time, my wife then instructed XXXX XXXX again to not provide any information to XXXX XXXX and that if XXXX XXXX did so again she would make a formal complaint and XXXX XXXX agreed. It was at the point in the mortgage processes that we were so close to closing we did n't want to start the process over again coupled with the numerous times they ran our credit scores starting tie process with someone new would stall the process even further. On XXXX XXXX, 2015 at the mortgage closing, XXXX XXXX came into the lawyer 's office and approached my wife and I in an unprofessional, rude and sarcastic manner, using vulgarity. He was upset because XXXX XXXX called him all the time, demanding to know the status of the mortgage. In addition to XXXX XXXX acknowledging the violation of confidentiality he also acknowledged engaging in conversations with him, showed the paperwork for the mortgage including credit reports, the bill from XXXX XXXX and other confidential documents. It was at this point that my wife told him that we would be making a formal complaint. XXXX XXXX became so upset and agitated that he demanded the lawyer stop the closing, that he was canceling our mortgage. The lawyer had to take him outside to calm him down, and eventually he left so the closing could proceed. In an email, that evening after the closing dated XXXX/XXXX/15 XXXX XXXX sent the following : XXXX, Being that you are so concerned about me talking to your brother who has been harassing me for 3 months, I recommend that you cancel the loan. You will never ever threaten me again unless you are ready to move forward. Besides with your stellar XXXX credit score you may get a better rate somewhere else. You have until Tuesday night to cancel this loan. Good luck to you. XXXX XXXX Tristar Mortgage As you can read the tone is completely unprofessional, He does not even bother to deny talking or divulging private information to XXXX XXXX.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801287202 2020-04-27 0202 PPP 711 Forest Ave, Staten Island, NY, 10310
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124767.5
Loan Approval Amount (current) 124767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125967.32
Forgiveness Paid Date 2021-04-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State