Search icon

TOPIELSKI REALTY CORP.

Company Details

Name: TOPIELSKI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2000 (25 years ago)
Entity Number: 2544689
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 16 RHAME AVENUE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOPIELSKI REALTY CORP. DOS Process Agent 16 RHAME AVENUE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
BOGDAN TOPIELSKI Chief Executive Officer 16 RHAME AVENUE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2015-08-10 2020-08-14 Address 16 RHAME AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2009-11-30 2015-08-10 Address 22 EAST LYONS STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-11-30 2015-08-10 Address 22 EAST LYONS STREET, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2009-11-30 2015-08-10 Address 22 EAST LYONS STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-10-13 2009-11-30 Address 2112 COURT NORTH DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-10-13 2009-11-30 Address 2112 COURT NORTH DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-10-13 2009-11-30 Address 2112 COURT NORTH DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-07-25 2006-10-13 Address 16 RHAME AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2002-07-25 2006-10-13 Address 16 RHAME AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2002-07-25 2006-10-13 Address 16 RHAME AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200814060387 2020-08-14 BIENNIAL STATEMENT 2020-08-01
180910006183 2018-09-10 BIENNIAL STATEMENT 2018-08-01
160804006173 2016-08-04 BIENNIAL STATEMENT 2016-08-01
150810006353 2015-08-10 BIENNIAL STATEMENT 2014-08-01
121106007058 2012-11-06 BIENNIAL STATEMENT 2012-08-01
100823002617 2010-08-23 BIENNIAL STATEMENT 2010-08-01
091130002242 2009-11-30 BIENNIAL STATEMENT 2008-08-01
061013002617 2006-10-13 BIENNIAL STATEMENT 2006-08-01
040914002182 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020725002555 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638238509 2021-02-26 0202 PPS 172 Greenpoint Ave, Brooklyn, NY, 11222-7082
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Brooklyn, KINGS, NY, 11222-7082
Project Congressional District NY-07
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2515.99
Forgiveness Paid Date 2021-10-25
3007757700 2020-05-01 0235 PPP 16 RHAME AVE, EAST ROCKAWAY, NY, 11518
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) 2500
Loan Approval Amount (current) 2500
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 EAST ROCKAWAY, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2527.49
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State