Search icon

TOP SHELF PROVISIONS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOP SHELF PROVISIONS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1986 (39 years ago)
Entity Number: 1133550
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 57 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP SHELF PROVISIONS CO. INC. DOS Process Agent 57 MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MAX DAHLEM Chief Executive Officer 57 MALL DRIVE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112841428
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 57 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2025-02-17 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000417 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230629001893 2023-06-29 BIENNIAL STATEMENT 2022-12-01
210113060722 2021-01-13 BIENNIAL STATEMENT 2020-12-01
200317060303 2020-03-17 BIENNIAL STATEMENT 2018-12-01
110215002935 2011-02-15 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2025-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-07-24
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:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2016-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TOP SHELF PROVISIONS CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State