Search icon

TOPIELSKI REALTY CORP.

Company claim

Is this your business?

Get access!

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
2025-07-10 2025-07-10 Address 172 GREENPOINT AVE, SUITE 1B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-08-14 2025-07-10 Address 16 RHAME AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2015-08-10 2020-08-14 Address 16 RHAME AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2015-08-10 2025-07-10 Address 16 RHAME AVENUE, EAST ROCKAWAY, NY, 11518, 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: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250710004754 2025-07-10 BIENNIAL STATEMENT 2025-07-10
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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-05-02
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,515.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,527.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State