Search icon

TOP TERRACE REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOP TERRACE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994377
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 10 EAST MERRICK RD., RM #302, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
JAMES SIEGENFELD DOS Process Agent 10 EAST MERRICK RD., RM #302, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2007-12-28 2010-02-16 Address 10 EAST MERRICK RD., RM #208, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1996-01-29 2007-12-28 Address 10 EAST MERRICK RD., RM #208, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224002660 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100216002184 2010-02-16 BIENNIAL STATEMENT 2010-01-01
071228002331 2007-12-28 BIENNIAL STATEMENT 2008-01-01
011228002041 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000111002356 2000-01-11 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
22932.00
Total Face Value Of Loan:
22932.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22932
Current Approval Amount:
22932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23068.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State