Search icon

KAMMAR'S SILVER STAR MARKET, INC.

Company Details

Name: KAMMAR'S SILVER STAR MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1975 (49 years ago)
Entity Number: 382390
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 926 WOLF ST, SYRACUSE, NY, United States, 13208
Principal Address: 585 SHORE LAWN DR, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KAMMAR Chief Executive Officer 585 SHORE LAWN DR, BRIDGEPORT, NY, United States, 13030

DOS Process Agent

Name Role Address
KAMMAR'S RESTAURANT EQUIPMENT DOS Process Agent 926 WOLF ST, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1993-11-30 1999-11-03 Address 919 SUNNYCREST ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1992-10-30 2007-10-11 Address 177 GREENLAND DR, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1992-10-30 2007-10-11 Address 177 GREENLAND DR, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1975-10-23 1993-11-30 Address 919 SUNNYCREAST RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002045 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111109002122 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091028002015 2009-10-28 BIENNIAL STATEMENT 2009-10-01
20090924019 2009-09-24 ASSUMED NAME LLC INITIAL FILING 2009-09-24
071011002416 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051229002103 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031006002041 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011012002260 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991103002642 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971010002091 1997-10-10 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9965058503 2021-03-12 0248 PPS 585 Shore Lawn Dr, Bridgeport, NY, 13030-9739
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15457
Loan Approval Amount (current) 15457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, MADISON, NY, 13030-9739
Project Congressional District NY-22
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15665.35
Forgiveness Paid Date 2022-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State