Search icon

GOLDEN STAR REALTY GROUP INC

Company Details

Name: GOLDEN STAR REALTY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4784305
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 21 DA WEIDER BLVD, UNIT 301, MONROE, NY, United States, 10950
Principal Address: 491 Route 208, Suite 123, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN STAR REALTY GROUP INC DOS Process Agent 21 DA WEIDER BLVD, UNIT 301, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL GOLDBERGER Chief Executive Officer 491 ROUTE 208 SUITE 123., MONROE, NY, United States, 10950

Licenses

Number Type End date
10311205761 CORPORATE BROKER 2025-09-17
10991220273 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-08-20 2023-08-20 Address 21 D A WIDER BLVD UNIT 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-20 2023-08-20 Address 21 DA WEIDER BLVD, UNIT 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-20 2023-08-20 Address 491 ROUTE 208 SUITE 123., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-08-04 2023-08-20 Address 21 D A WIDER BLVD UNIT 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-07-02 2023-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-02 2023-08-20 Address 21 DA WEIDER BLVD #301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230820000333 2023-08-20 BIENNIAL STATEMENT 2023-07-01
220208003970 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200804061458 2020-08-04 BIENNIAL STATEMENT 2019-07-01
150702010430 2015-07-02 CERTIFICATE OF INCORPORATION 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619238809 2021-04-13 0202 PPS 491 State Route 208 Ste 123, Monroe, NY, 10950-1661
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10862
Loan Approval Amount (current) 10862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1661
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10971.83
Forgiveness Paid Date 2022-04-14
5021697309 2020-04-30 0202 PPP 491 rt 208 unit 123, MONROE, NY, 10950
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8847.47
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State