Search icon

ALL STAR REALTY MANAGEMENT NY CORP.

Company Details

Name: ALL STAR REALTY MANAGEMENT NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2013 (12 years ago)
Entity Number: 4474080
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO Box 845, Monsey, NY, United States, 10952
Principal Address: 94 West. Maple Ave, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEAH WERZBERGER Chief Executive Officer 94 WEST. MAPLE AVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 845, Monsey, NY, United States, 10952

Licenses

Number Type End date
10311205576 CORPORATE BROKER 2025-06-04
10991219402 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 94 WEST. MAPLE AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address P.O. BOX 845, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2022-09-24 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-15 2024-01-17 Address P.O. BOX 845, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2013-10-17 2022-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-17 2024-01-17 Address P.O. BOX 845, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117004135 2024-01-17 BIENNIAL STATEMENT 2024-01-17
201015060161 2020-10-15 BIENNIAL STATEMENT 2019-10-01
131017000435 2013-10-17 CERTIFICATE OF INCORPORATION 2013-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275367205 2020-04-28 0202 PPP 55 Union Road, SPRING VALLEY, NY, 10977
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83331.78
Forgiveness Paid Date 2021-05-10
2824468502 2021-02-22 0202 PPS 94 W Maple Ave, Monsey, NY, 10952-2412
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85230
Loan Approval Amount (current) 85230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2412
Project Congressional District NY-17
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86129
Forgiveness Paid Date 2022-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State