Search icon

CSTAR REALTY INC.

Company Details

Name: CSTAR REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992687
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 180 S BROADWAY, WHITE PLAINS, NY, United States, 10605
Principal Address: 108A S BROADWAY, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSTAR REALTY INC. DOS Process Agent 180 S BROADWAY, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
METSY SCHEER Chief Executive Officer 180A S BROADWAY, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 180A S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-04-12 Address 180 S BROADWAY STE 100, SUITE 100, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2018-09-27 2020-09-30 Address 180 S BROADWAY STE 100, SUITE 100, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2014-09-29 2018-09-27 Address 180 SOUTH BROADWAY, SUITE 100, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2012-09-20 2024-04-12 Address 180A S BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2010-09-07 2014-09-29 Address 180 SOUTH BROADWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2010-09-07 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240412002268 2024-04-12 BIENNIAL STATEMENT 2024-04-12
200930060091 2020-09-30 BIENNIAL STATEMENT 2020-09-01
180927006091 2018-09-27 BIENNIAL STATEMENT 2018-09-01
161004006976 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140929006128 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120920002533 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100907000149 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976807702 2020-05-01 0202 PPP 180 S BROADWAY, WHITE PLAINS, NY, 10605
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27780
Loan Approval Amount (current) 27780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28023.51
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State