Search icon

RISING STAR REALTY & PROPERTY MANAGEMENT, INC.

Headquarter

Company Details

Name: RISING STAR REALTY & PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (24 years ago)
Entity Number: 2705443
ZIP code: 06470
County: Westchester
Place of Formation: New York
Principal Address: 118 N Bedford Rd, Suite 100, Mt Kisco, NY, United States, 10549
Address: 26 Enclave Cir, Newtown, CT, United States, 06470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IGOR KRASNOPEROV DOS Process Agent 26 Enclave Cir, Newtown, CT, United States, 06470

Chief Executive Officer

Name Role Address
IGOR KRASNOPEROV Chief Executive Officer 118 N BEDFORD RD, SUITE 100, MT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
1374522
State:
CONNECTICUT

Licenses

Number Type End date
10301222541 ASSOCIATE BROKER 2025-06-26
10301211173 ASSOCIATE BROKER 2026-01-21
10301212524 ASSOCIATE BROKER 2025-12-14

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 118 N BEDFORD RD, SUITE 100, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 777 HUNTINGTON DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2020-06-05 2023-12-21 Address 777 HUNTINGTON DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2020-06-05 2023-12-21 Address 777 HUNTINGTON DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2014-02-21 2020-06-05 Address 1750 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221003759 2023-12-21 BIENNIAL STATEMENT 2023-12-21
221209000030 2022-12-09 BIENNIAL STATEMENT 2021-12-01
200605060166 2020-06-05 BIENNIAL STATEMENT 2019-12-01
140221002601 2014-02-21 BIENNIAL STATEMENT 2013-12-01
120104002267 2012-01-04 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17252.00
Total Face Value Of Loan:
17252.00
Date:
2020-04-30
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:
19953.00
Total Face Value Of Loan:
19953.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17252
Current Approval Amount:
17252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17397.58
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19953
Current Approval Amount:
19953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20179.32

Date of last update: 30 Mar 2025

Sources: New York Secretary of State