Search icon

SILVER STAR PROPERTIES CORP.

Company Details

Name: SILVER STAR PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2923151
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, SUITE 5305, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SILVER STAR PROPERTIES CORP. Chief Executive Officer ONE PENN PLAZA, SUITE 5305, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA, SUITE 5305, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2023-06-06 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address ONE PENN PLAZA, SUITE 5305, NEW YORK, NY, 10119, 5303, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address ONE PENN PLAZA, SUITE 5305, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-06-06 Address ONE PENN PLAZA, SUITE 5305, NEW YORK, NY, 10119, 5303, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-06-06 Address ONE PENN PLAZA, SUITE 5305, NEW YORK, NY, 10119, 5303, USA (Type of address: Service of Process)
2022-07-30 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-24 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606001057 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230221000788 2023-02-21 BIENNIAL STATEMENT 2021-06-01
030624000753 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505108401 2021-02-13 0202 PPS 1 Penn Plz Ste 5305, New York, NY, 10119-5303
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33152
Loan Approval Amount (current) 33152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10119-5303
Project Congressional District NY-12
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33425.39
Forgiveness Paid Date 2021-12-21
1871147110 2020-04-10 0202 PPP 1 PENN PLZ Suite 5305, NEW YORK, NY, 10119-0001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42230
Loan Approval Amount (current) 42230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10119-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42681.22
Forgiveness Paid Date 2021-05-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State