Search icon

TOP HAT UNIFORM, INC.

Company Details

Name: TOP HAT UNIFORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1961 (64 years ago)
Entity Number: 137217
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 184 Harrison Ave, SUITE E, Island Park, NY, United States, 11558
Principal Address: 230 DUFFY AVENUE, STE E, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FE33AUWDADF9 2023-01-26 230 DUFFY AVE STE E, HICKSVILLE, NY, 11801, 3641, USA 230 DUFFY AVE STE E, HICKSVILLE, NY, 11801, USA

Business Information

Doing Business As TOP HAT IMAGE WEAR
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-12-29
Initial Registration Date 2020-06-20
Entity Start Date 1957-06-19
Fiscal Year End Close Date Jun 19

Service Classifications

NAICS Codes 315990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY MILES
Role VICE PRESIDENT OF OPERATIONS
Address 230 DUFFY AVE, SUITE E, HICKSVILLE, LONG ISLAND, NY, 11801, USA
Government Business
Title PRIMARY POC
Name CINDY MILES
Role VICE PRESIDENT OF OPERATIONS
Address 230 DUFFY AVE, SUITE E, HICKSVILLE, LONG ISLAND, NY, 11801, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP HAT UNIFORM 401K PLAN 2023 111979505 2024-06-03 TOP HAT UNIFORM, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401K PLAN 2022 111979505 2023-05-22 TOP HAT UNIFORM, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401K PLAN 2021 111979505 2022-07-11 TOP HAT UNIFORM, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401K PLAN 2020 111979505 2021-05-24 TOP HAT UNIFORM, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401K PLAN 2019 111979505 2020-03-26 TOP HAT UNIFORM, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401K PLAN 2018 111979505 2019-04-26 TOP HAT UNIFORM, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401K PLAN 2017 111979505 2018-07-16 TOP HAT UNIFORM, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401K PLAN 2016 111979505 2017-06-05 TOP HAT UNIFORM, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401(K) PLAN 2015 111979505 2016-06-15 TOP HAT UNIFORM, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-31
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MICHELE KIVOLOWITZ
TOP HAT UNIFORM 401(K) PLAN 2014 111979505 2015-07-28 TOP HAT UNIFORM, INC. 24
Three-digit plan number (PN) 001
Effective date of plan 2002-03-31
Business code 315990
Sponsor’s telephone number 5164839420
Plan sponsor’s address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing MICHELE KIVOLOWITZ

Chief Executive Officer

Name Role Address
ALAN STEINGER Chief Executive Officer 230 DUFFY AVENUE, STE E, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MICHAEL GOODMAN, KGS LLP. DOS Process Agent 184 Harrison Ave, SUITE E, Island Park, NY, United States, 11558

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 230 DUFFY AVENUE, STE E, HICKSVILLE, NY, 11801, 3641, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 230 DUFFY AVENUE, STE E, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-01-18 Address 230 DUFFY AVENUE, SUITE E, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-04-04 2024-01-18 Address 230 DUFFY AVENUE, STE E, HICKSVILLE, NY, 11801, 3641, USA (Type of address: Chief Executive Officer)
2013-04-16 2021-04-01 Address 125 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-05-11 2017-04-04 Address 49 NORTH FRANKLIN ST, HEMPSTEAD, NY, 11550, 3812, USA (Type of address: Principal Executive Office)
1999-05-11 2013-04-16 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1999-05-11 2017-04-04 Address 49 NORTH FRANKLIN ST, HEMPSTEAD, NY, 11550, 3812, USA (Type of address: Chief Executive Officer)
1997-06-09 1999-05-11 Address 306 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003037 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210401060187 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006122 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130416006309 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110512002627 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090408003151 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070405002538 2007-04-05 BIENNIAL STATEMENT 2007-04-01
990802000793 1999-08-02 CERTIFICATE OF AMENDMENT 1999-08-02
990511002624 1999-05-11 BIENNIAL STATEMENT 1999-04-01
970609002097 1997-06-09 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212838302 2021-01-25 0235 PPS 230 Duffy Ave Unit E, Hicksville, NY, 11801-3641
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606796
Loan Approval Amount (current) 606796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3641
Project Congressional District NY-03
Number of Employees 27
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 611268
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State