Search icon

TOP VARIETY, INC.

Company Details

Name: TOP VARIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1987 (38 years ago)
Entity Number: 1150880
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: 5-9 E STATE ST, SHERBURNE, NY, United States, 13460
Principal Address: 5-9 East State St, Sherburne, NY, United States, 13460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP VARIETY, INC. DOS Process Agent 5-9 E STATE ST, SHERBURNE, NY, United States, 13460

Chief Executive Officer

Name Role Address
MICHAEL WESTBROOK Chief Executive Officer 5-9 E STATE ST, PO BOX 218, SHERBURNE, NY, United States, 13460

Licenses

Number Type Address Description
080744 Plant Dealers 5-9 E STATE STREET BOX 218, SHERBURNE, NY, 13460 Hardware Store

History

Start date End date Type Value
2003-02-25 2015-03-11 Address 5-9 E STATE ST, SHERBURNE, NY, 13460, 0218, USA (Type of address: Chief Executive Officer)
1993-04-23 2003-02-25 Address 5-9 EAST STATE STREET, SHERBURNE, NY, 13460, 0218, USA (Type of address: Chief Executive Officer)
1993-04-23 2003-02-25 Address 5-9 EAST STATE STREET, SHERBURNE, NY, 13460, 0218, USA (Type of address: Principal Executive Office)
1993-04-23 2003-02-25 Address 5-9 EAST STATE STREET, SHERBURNE, NY, 13460, 0218, USA (Type of address: Service of Process)
1987-03-09 1993-04-23 Address 5 EAST STATE ST, PO BOX 218, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103004813 2023-01-03 BIENNIAL STATEMENT 2021-03-01
190719060171 2019-07-19 BIENNIAL STATEMENT 2019-03-01
170328006281 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150311006407 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130306007026 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110317002507 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090316003209 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070326002723 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050413002004 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030225002855 2003-02-25 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648897207 2020-04-15 0248 PPP 5-9 East State St PO Box 218, SHERBURNE, NY, 13460
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38338
Loan Approval Amount (current) 38338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERBURNE, CHENANGO, NY, 13460-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38733.98
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State