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 (23 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

Links between entities

Type Company Name Company Number State
Headquarter of RISING STAR REALTY & PROPERTY MANAGEMENT, INC., CONNECTICUT 1374522 CONNECTICUT

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

Licenses

Number Type End date
10301222541 ASSOCIATE BROKER 2025-06-26
10301211173 ASSOCIATE BROKER 2026-01-21
10301212524 ASSOCIATE BROKER 2025-12-14
10311201130 CORPORATE BROKER 2025-05-06
10991203150 REAL ESTATE PRINCIPAL OFFICE No data
40MA1078096 REAL ESTATE SALESPERSON 2025-08-01
40MO1140535 REAL ESTATE SALESPERSON 2025-03-10

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: Chief Executive Officer)
2020-06-05 2023-12-21 Address 777 HUNTINGTON DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2014-02-21 2020-06-05 Address 1750 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2014-02-21 2020-06-05 Address 1750 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2014-02-21 2020-06-05 Address 1750 EAST MAIN ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2012-01-04 2014-02-21 Address 1750 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2012-01-04 2014-02-21 Address 1750 EAST MAIN ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2012-01-04 2014-02-21 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
091224002155 2009-12-24 BIENNIAL STATEMENT 2009-12-01
090814002092 2009-08-14 BIENNIAL STATEMENT 2007-12-01
060125002858 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031204002654 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011205000303 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9854108306 2021-01-31 0202 PPS 777 Huntington Dr, Fishkill, NY, 12524-4913
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17252
Loan Approval Amount (current) 17252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-4913
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17397.58
Forgiveness Paid Date 2021-12-09
6449327309 2020-04-30 0202 PPP 777 HUNTINGTON DR, FISHKILL, NY, 12524
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19953
Loan Approval Amount (current) 19953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20179.32
Forgiveness Paid Date 2021-06-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State