Search icon

TOP LINE HOME IMPROVEMENT CORP.

Company Details

Name: TOP LINE HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041536
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2056 UTICA AVE, BROOKLYN, NY, United States, 11234
Principal Address: 2206 AVENUE X, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-4555

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WHITE Chief Executive Officer 2206 AVENUE X, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
MICHAEL J. WHITE Agent 2056 UTICA AVE, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2056 UTICA AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0834535-DCA Active Business 2011-09-28 2025-02-28

History

Start date End date Type Value
2023-06-09 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1992-11-24 2009-06-10 Address 2206 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1985-11-20 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1985-11-20 1992-11-24 Address MICHAEL J. WHITE, 1919 EAST 36TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090610000388 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
051215002104 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031114002214 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011108002339 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991130002241 1999-11-30 BIENNIAL STATEMENT 1999-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616567 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3616568 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3305230 LICENSE REPL CREDITED 2021-03-02 15 License Replacement Fee
3263867 LICENSEDOC10 INVOICED 2020-12-02 10 License Document Replacement
3261599 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261600 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2973691 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2973690 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502198 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502199 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-07-06
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:
-45960.00
Total Face Value Of Loan:
62290.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108250
Current Approval Amount:
62290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62471.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 743-9624
Add Date:
2018-09-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State