Search icon

NORTHSTAR CENTERS LLC

Company Details

Name: NORTHSTAR CENTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 1998 (26 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHSTAR CENTERS 401(K) & PROFIT SHARING PLAN 2023 134031923 2024-07-15 NORTHSTAR CENTERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2123715300
Plan sponsor’s address 1159 2ND AVE, PMB#403, NEW YORK, NY, 10065
NORTHSTAR CENTERS 401(K) & PROFIT SHARING PLAN 2022 134031923 2023-06-26 NORTHSTAR CENTERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 7813410317
Plan sponsor’s address 208 E51ST STREET, PMB114, NEW YORK, NY, 10022
NORTHSTAR CENTERS 401(K) & PROFIT SHARING PLAN 2021 134031923 2022-09-29 NORTHSTAR CENTERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 2123715300
Plan sponsor’s address 208 E51ST STREET, PMB114, NEW YORK, NY, 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

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)
2008-06-24 2024-09-09 Address 150 EAST 58TH STREET, SUITE 2001, NEW YORK, NY, 10155, USA (Type of address: Registered Agent)
2006-11-06 2008-06-24 Address 707 WESTCHESTER AVENUE, STE 303, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-06-13 2004-02-20 Name NORTHSTAR MANAGEMENT LLC
1998-09-30 2000-06-13 Name NORTHSTAR MANAGEMENT NEW YORK LLC
1998-09-30 2006-11-06 Address 777 WESTCHESTER AVENUE, SUITE 204, WHITE PLAINS, NY, 10604, 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
140908006072 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120917006402 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100929002022 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080910002252 2008-09-10 BIENNIAL STATEMENT 2008-09-01
080624000112 2008-06-24 CERTIFICATE OF CHANGE 2008-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689287104 2020-04-11 0202 PPP 150 East 58th Street, 20th Floor, NEW YORK, NY, 10155
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108700
Loan Approval Amount (current) 108700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10155-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109442.78
Forgiveness Paid Date 2020-12-21
7466078407 2021-02-12 0202 PPS 208 E 51st St, New York, NY, 10022-6557
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112800
Loan Approval Amount (current) 112800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6557
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113197.93
Forgiveness Paid Date 2021-06-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State