Search icon

TOPAZ REALTY MANAGEMENT LLC

Company Details

Name: TOPAZ REALTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 1999 (25 years ago)
Entity Number: 2445135
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 52 EAST 13TH STREET SUITE 3A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
TOPAZ REALTY MANAGEMENT LLC DOS Process Agent 52 EAST 13TH STREET SUITE 3A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-12-11 2023-12-01 Address 52 EAST 13TH STREET SUITE 3A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-12-31 2014-12-11 Address 37 W 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-12-01 2007-12-31 Address 1950 STRATFORD DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041953 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211206000435 2021-12-06 BIENNIAL STATEMENT 2021-12-06
200103002008 2020-01-03 BIENNIAL STATEMENT 2019-12-01
141211000410 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
091223002555 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071231002060 2007-12-31 BIENNIAL STATEMENT 2007-12-01
051201002295 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031203002371 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011211002023 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000309000504 2000-03-09 AFFIDAVIT OF PUBLICATION 2000-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450087700 2020-05-01 0202 PPP 52 E 13TH ST APT 3A, NEW YORK, NY, 10003
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197032
Loan Approval Amount (current) 197032
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199837.19
Forgiveness Paid Date 2021-10-07
8969738302 2021-01-30 0202 PPS 52 E 13th St Apt 3A, New York, NY, 10003-4687
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197032
Loan Approval Amount (current) 197032
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 New York, NEW YORK, NY, 10003-4687
Project Congressional District NY-10
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198753.73
Forgiveness Paid Date 2021-12-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State