Search icon

RED TOP DAIRY INC.

Company Details

Name: RED TOP DAIRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1989 (36 years ago)
Entity Number: 1329093
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 30 ROUTE 25A, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAEES M. ISHTIAQUE Chief Executive Officer 30 ROUTE 25A, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 ROUTE 25A, SETAUKET, NY, United States, 11733

Licenses

Number Type Date Last renew date End date Address Description
470898 Retail grocery store No data No data No data 30 RT 25A, EAST SETAUKET, NY, 11733 No data
0081-22-135025 Alcohol sale 2022-06-09 2022-06-09 2025-06-30 30 ROUTE 25 A, EAST SETAUKET, New York, 11733 Grocery Store

History

Start date End date Type Value
1993-03-17 2007-02-08 Address 30 ROUTE 25A, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1989-02-24 1994-02-17 Address 30 ROUTE 25A, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304006258 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110308002098 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090203003201 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070208002202 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050315002619 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030213002413 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010222002680 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990301002529 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970403002539 1997-04-03 BIENNIAL STATEMENT 1997-02-01
940217002282 1994-02-17 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-13 CUPEEZ 30 RT 25A, EAST SETAUKET, Suffolk, NY, 11733 A Food Inspection Department of Agriculture and Markets No data
2024-02-15 CUPEEZ 30 RT 25A, EAST SETAUKET, Suffolk, NY, 11733 B Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacked self-closing door.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988967401 2020-05-06 0235 PPP 30 New York 25A, Setauket- East Setauket, NY, 11733
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket- East Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32837.47
Forgiveness Paid Date 2021-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State