Search icon

FOUR STAR REALTY GROUP, INC.

Company Details

Name: FOUR STAR REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 years ago)
Entity Number: 4016078
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: 308 MAIN STREET, SUITE 1, MIDDLEBURGH, NY, United States, 12122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MAIN STREET, SUITE 1, MIDDLEBURGH, NY, United States, 12122

Chief Executive Officer

Name Role Address
LISA TENNESON Chief Executive Officer 308 MAIN STREET, SUITE 1, MIDDLEBURGH, NY, United States, 12122

Licenses

Number Type End date
10311204799 CORPORATE BROKER 2026-06-25
10991206907 REAL ESTATE PRINCIPAL OFFICE No data
10401343894 REAL ESTATE SALESPERSON 2025-07-17

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-11-07 Address 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-11-07 Address 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)
2021-09-15 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107001545 2024-11-07 BIENNIAL STATEMENT 2024-11-07
231121000351 2023-11-21 BIENNIAL STATEMENT 2022-11-01
101105000310 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10059.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State