Search icon

TOP QUALITY SEW KNIT INC.

Company Details

Name: TOP QUALITY SEW KNIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (38 years ago)
Entity Number: 1123629
ZIP code: 07621
County: New York
Place of Formation: New York
Address: 109 WESTMINSTER AVENUE, BERGENFIELD, NJ, United States, 07621
Principal Address: 268 PENN ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM RETEK DOS Process Agent 109 WESTMINSTER AVENUE, BERGENFIELD, NJ, United States, 07621

Chief Executive Officer

Name Role Address
ABRAHAM RETEK Chief Executive Officer 268 PENN ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1998-10-27 2020-10-01 Address 268 PENN ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1992-10-30 1998-10-27 Address 268 PENN ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1992-10-30 1998-10-27 Address 268 PENN ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1986-10-31 1998-10-27 Address 127 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061780 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181012006366 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161005007136 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141030006282 2014-10-30 BIENNIAL STATEMENT 2014-10-01
101012002464 2010-10-12 BIENNIAL STATEMENT 2010-10-01
090217002469 2009-02-17 BIENNIAL STATEMENT 2008-10-01
050125002744 2005-01-25 BIENNIAL STATEMENT 2004-10-01
030414002626 2003-04-14 BIENNIAL STATEMENT 2002-10-01
001117002027 2000-11-17 BIENNIAL STATEMENT 2000-10-01
981027002690 1998-10-27 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580708409 2021-02-17 0202 PPS 455 Park Ave, Brooklyn, NY, 11205-2735
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9623
Loan Approval Amount (current) 9623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2735
Project Congressional District NY-08
Number of Employees 15
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9727.93
Forgiveness Paid Date 2022-03-24
6451237305 2020-04-30 0202 PPP 455 PARK AVE, BROOKLYN, NY, 11205-2735
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24057
Loan Approval Amount (current) 24057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-2735
Project Congressional District NY-08
Number of Employees 6
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24259.34
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State