Search icon

TOPPER REALTY CORP.

Company Details

Name: TOPPER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1975 (50 years ago)
Entity Number: 363234
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 84 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN TOPPER Chief Executive Officer 84 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Licenses

Number Type End date
31TO0789780 CORPORATE BROKER 2025-03-23
109908901 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 84 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-02-14 2025-04-01 Address 84 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-02-14 2025-04-01 Address 84 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1993-03-02 1994-02-14 Address 84 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1977-04-18 1993-03-02 Name METZGER & TOPPER REALTY CORP.
1975-02-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-24 1993-03-02 Address 78 E. PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1975-02-24 1977-04-18 Name METZGER REALTY CORP.

Filings

Filing Number Date Filed Type Effective Date
250401047286 2025-04-01 BIENNIAL STATEMENT 2025-04-01
130301002539 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110214003099 2011-02-14 BIENNIAL STATEMENT 2011-02-01
20090715007 2009-07-15 ASSUMED NAME LLC INITIAL FILING 2009-07-15
090127003177 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070208002936 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002871 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030130002474 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010216002175 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990305002184 1999-03-05 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3940457407 2020-05-08 0235 PPP 84 EAST PARK AVE, LONG BEACH, NY, 11561-3504
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116435
Loan Approval Amount (current) 116435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-3504
Project Congressional District NY-04
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117369.71
Forgiveness Paid Date 2021-03-01
6767478310 2021-01-27 0235 PPS 84 E Park Ave, Long Beach, NY, 11561-3504
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) 124747
Loan Approval Amount (current) 124747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3504
Project Congressional District NY-04
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125873.19
Forgiveness Paid Date 2021-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402634 Fair Labor Standards Act 2014-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-04-25
Termination Date 2015-12-30
Date Issue Joined 2014-08-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAPUTI
Role Plaintiff
Name TOPPER REALTY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State