Search icon

TOP SECURITY STORAGE INC.

Company Details

Name: TOP SECURITY STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1987 (37 years ago)
Entity Number: 1214109
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 242-252 EAST 122ND, STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-734-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242-252 EAST 122ND, STREET, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
0765763-DCA Inactive Business 2009-07-24 2015-04-01

Filings

Filing Number Date Filed Type Effective Date
B562505-4 1987-11-04 CERTIFICATE OF INCORPORATION 1987-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1327425 RENEWAL INVOICED 2013-03-26 590 Storage Warehouse License Renewal Fee
1327426 RENEWAL INVOICED 2011-03-31 590 Storage Warehouse License Renewal Fee
1327427 RENEWAL INVOICED 2009-07-28 590 Storage Warehouse License Renewal Fee
1327428 RENEWAL INVOICED 2007-05-08 590 Storage Warehouse License Renewal Fee
1327429 RENEWAL INVOICED 2005-04-05 590 Storage Warehouse License Renewal Fee
1327430 RENEWAL INVOICED 2003-03-14 590 Storage Warehouse License Renewal Fee
1327431 RENEWAL INVOICED 2001-03-09 590 Storage Warehouse License Renewal Fee
1327432 RENEWAL INVOICED 1999-03-30 590 Storage Warehouse License Renewal Fee
1327433 RENEWAL INVOICED 1997-03-13 590 Storage Warehouse License Renewal Fee
1327434 RENEWAL INVOICED 1995-02-03 590 Storage Warehouse License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314017306 2020-05-01 0202 PPP 1602 1st Ave, NEW YORK, NY, 10028
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59487.5
Loan Approval Amount (current) 59487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60203.27
Forgiveness Paid Date 2021-07-22
1726318603 2021-03-13 0202 PPS 1602 1st Ave, New York, NY, 10028-4303
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59487
Loan Approval Amount (current) 59487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4303
Project Congressional District NY-12
Number of Employees 11
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59864.31
Forgiveness Paid Date 2021-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State