Search icon

LIPTAK COMMERCIAL REALTY INC.

Company Details

Name: LIPTAK COMMERCIAL REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900788
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 8 LINDEN ROAD, POUGHKEEPSIE, NY, United States, 12603
Address: 277 MARTINE AVE, SUITE 200, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J LIPTAK DOS Process Agent 277 MARTINE AVE, SUITE 200, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
THOMAS J LIPTAK Chief Executive Officer 8 LINDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Type End date
31LI0821939 CORPORATE BROKER 2025-04-04
109935953 REAL ESTATE PRINCIPAL OFFICE No data
10401312627 REAL ESTATE SALESPERSON 2026-01-30

History

Start date End date Type Value
1999-03-23 2021-03-03 Address 685 PLEASANTVIEW CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-03-23 2017-03-15 Address 685 PLEASANTVIEW CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-03-07 1999-03-23 Address 685 PLEASANTVIEW COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060683 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170315006355 2017-03-15 BIENNIAL STATEMENT 2017-03-01
130314006312 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110318002047 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090318002441 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070410002235 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050415002420 2005-04-15 BIENNIAL STATEMENT 2005-03-01
990323002690 1999-03-23 BIENNIAL STATEMENT 1999-03-01
950307000453 1995-03-07 CERTIFICATE OF INCORPORATION 1995-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3321588408 2021-02-04 0202 PPS 277 Martine Ave Ste 200, White Plains, NY, 10601-3401
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3401
Project Congressional District NY-16
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15790.89
Forgiveness Paid Date 2022-03-03
8067757106 2020-04-15 0202 PPP 277 MARTINE AVE STE 200, WHITE PLAINS, NY, 10601
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15818.96
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State