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

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
85230.00
Total Face Value Of Loan:
85230.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
82500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
82500.00
Total Face Value Of Loan:
82500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83331.78
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85230
Current Approval Amount:
85230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86129

Date of last update: 26 Mar 2025

Sources: New York Secretary of State