Search icon

TRISTAR MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000007284
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113452847
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

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)
2024-11-19 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
124767.50
Total Face Value Of Loan:
124767.50

CFPB Complaint

Date:
2016-05-13
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$124,767.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,767.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,967.32
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $124,767.5

Court Cases

Court Case Summary

Filing Date:
2010-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KONG,
Party Role:
Plaintiff
Party Name:
TRISTAR MORTGAGE CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State