Search icon

LIPTAK COMMERCIAL REALTY INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
15625.00
Total Face Value Of Loan:
15625.00
Date:
2020-04-15
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,790.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,623
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,818.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,500
Utilities: $770
Mortgage Interest: $2,355
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State