Search icon

NORTHSTAR CENTERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHSTAR CENTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302591
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: FREDRIC W. LEOPOLD, 322 East 59th street. Apt 1A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
FREDRIC W. LEOPOLD C/O NORTHSTAR PROPERTIES Agent 150 EAST 58TH STREET, SUITE 2001, NEW YORK, NY, 10155

DOS Process Agent

Name Role Address
NORTHSTAR PROPERTIES DOS Process Agent FREDRIC W. LEOPOLD, 322 East 59th street. Apt 1A, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134031923
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-23 2024-09-09 Address FREDRIC W. LEOPOLD, 208 E51 STREET, PMB#114, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-15 2020-09-23 Address FREDRIC W. LEOPOLD, 150 EAST 58TH ST., SUITE 2001, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2014-09-08 2016-09-15 Address FREDERIC W. LEOPOLD, 150 EAST 58TH ST / SUITE 2001, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2010-09-29 2014-09-08 Address FREDERIC W LEOPOLD, 150 EAST 58TH ST / SUITE 2001, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2008-06-24 2010-09-29 Address 150 EAST 58TH STREET, SUITE 2001, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003617 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221123001800 2022-11-23 BIENNIAL STATEMENT 2022-09-01
200923060347 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180907006584 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160915006260 2016-09-15 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
112800.00
Total Face Value Of Loan:
112800.00
Date:
2020-04-11
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:
108700.00
Total Face Value Of Loan:
108700.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112800
Current Approval Amount:
112800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113197.93
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108700
Current Approval Amount:
108700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109442.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State