Search icon

TOP NOTCH REPAIR INC.

Company Details

Name: TOP NOTCH REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (35 years ago)
Entity Number: 1388915
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAN ARANOFF Chief Executive Officer 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
TOP NOTCH REPAIR INC. DOS Process Agent 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2022-07-11 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2012-11-26 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1993-11-05 2017-11-03 Address 298 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1992-12-09 1993-11-05 Address 801 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1992-12-09 1993-11-05 Address 801 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1992-12-09 1993-11-05 Address 801 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1989-11-09 2012-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-09 1992-12-09 Address 29 DOUGLASS STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060642 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103007025 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151104006510 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131121002196 2013-11-21 BIENNIAL STATEMENT 2013-11-01
121126000583 2012-11-26 CERTIFICATE OF AMENDMENT 2012-11-26
111202002545 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091117002439 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071115003300 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051230002122 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031031002662 2003-10-31 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604497301 2020-04-28 0235 PPP 298 Montrose Road, Westbury, NY, 11590
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26095.98
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State