Search icon

ITOPIA L.L.C.

Company Details

Name: ITOPIA L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3715096
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 11-11 44TH DRIVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ITOPIA L.L.C. DOS Process Agent 11-11 44TH DRIVE, 2ND FL, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-10-14 2020-09-18 Address 62 LYON STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2014-10-28 2015-10-14 Address 11-11 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-10-26 2014-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2014-10-28 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-28 2012-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-29 2012-10-26 Address 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-29 2012-08-28 Address C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060222 2020-09-18 BIENNIAL STATEMENT 2020-08-01
170727006231 2017-07-27 BIENNIAL STATEMENT 2016-08-01
151014000790 2015-10-14 CERTIFICATE OF CHANGE 2015-10-14
141028000329 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
140819006522 2014-08-19 BIENNIAL STATEMENT 2014-08-01
121026000728 2012-10-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-26
120904006236 2012-09-04 BIENNIAL STATEMENT 2012-08-01
120828000290 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
100907002279 2010-09-07 BIENNIAL STATEMENT 2010-08-01
090204000149 2009-02-04 CERTIFICATE OF PUBLICATION 2009-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241867704 2020-05-01 0235 PPP 62 Lyon Street, Valley Stream, NY, 11580
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12603.08
Forgiveness Paid Date 2021-03-10
3600778507 2021-02-24 0235 PPS 80 Merry Ln, Jericho, NY, 11753-1739
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12614
Loan Approval Amount (current) 12614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1739
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12658.24
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State