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 (14 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
10401387022 REAL ESTATE SALESPERSON 2026-06-06
10401383273 REAL ESTATE SALESPERSON 2026-01-22
10401364034 REAL ESTATE SALESPERSON 2026-04-17

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
2010-11-05 2023-11-21 Address 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)
2010-11-05 2021-09-15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714057200 2020-04-27 0248 PPP 310 Main Street, MIDDLEBURGH, NY, 12122-0310
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURGH, SCHOHARIE, NY, 12122-0310
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10059.45
Forgiveness Paid Date 2020-12-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State