Search icon

TOP CATCH, INC.

Company Details

Name: TOP CATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1990 (35 years ago)
Entity Number: 1430770
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 60-64 COMMERCE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP CATCH, INC. CASH BALANCE PLAN AND TRUST 2023 113018332 2024-07-22 TOP CATCH, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-03-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JEFFREY LICATA
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing JEFFREY LICATA
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST #2 2023 113018332 2024-06-27 TOP CATCH, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ARTURO GENTILE
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing ARTURO GENTILE
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST #3 2023 113018332 2024-06-27 TOP CATCH, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2020-01-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JEFFREY LICATA
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing JEFFREY LICATA
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST 2023 113018332 2024-06-25 TOP CATCH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing JEFFREY LICATA
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing JEFFREY LICATA
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST 2022 113018332 2023-09-25 TOP CATCH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing JEFFREY LICATA
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing JEFFREY LICATA
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST #2 2022 113018332 2023-09-11 TOP CATCH, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing ARTURO GENTILE
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing ARTURO GENTILE
TOP CATCH, INC. CASH BALANCE PLAN AND TRUST 2022 113018332 2023-09-28 TOP CATCH, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-03-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing JEFFREY LICATA
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing JEFFREY LICATA
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST #3 2022 113018332 2023-09-11 TOP CATCH, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2020-01-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing JEFFREY LICATA
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing JEFFREY LICATA
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST 2021 113018332 2022-07-20 TOP CATCH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JEFFREY LICATA
TOP CATCH, INC. PROFIT SHARING PLAN AND TRUST #2 2021 113018332 2022-08-18 TOP CATCH, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 445220
Sponsor’s telephone number 7186246100
Plan sponsor’s address 60 COMMERCE STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing ARTURO GENTILE

Chief Executive Officer

Name Role Address
JEFFREY LICATA Chief Executive Officer 17 CARRIE DRIVE, MARLBORO, NJ, United States, 07746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-64 COMMERCE ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2009-08-17 2012-06-13 Address 60-64 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1994-05-19 2009-08-17 Address 87 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1994-05-19 2009-08-17 Address 17 CARRIE DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
1990-03-15 1994-05-19 Address 1521-76TH ST., BROOKYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029001992 2021-10-29 BIENNIAL STATEMENT 2021-10-29
180702007926 2018-07-02 BIENNIAL STATEMENT 2018-03-01
140319006107 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120613002124 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100506002574 2010-05-06 BIENNIAL STATEMENT 2010-03-01
090817003139 2009-08-17 BIENNIAL STATEMENT 2008-03-01
960617000166 1996-06-17 ANNULMENT OF DISSOLUTION 1996-06-17
DP-1162145 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
940519002199 1994-05-19 BIENNIAL STATEMENT 1994-03-01
C118764-4 1990-03-15 CERTIFICATE OF INCORPORATION 1990-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894247209 2020-04-28 0202 PPP 60-64 COMMERCE ST, BROOKLYN, NY, 11231
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138352
Loan Approval Amount (current) 138352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139701.41
Forgiveness Paid Date 2021-04-27
4566448404 2021-02-06 0202 PPS 60 Commerce St # 64, Brooklyn, NY, 11231-1643
Loan Status Date 2024-02-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344480
Loan Approval Amount (current) 344480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1643
Project Congressional District NY-10
Number of Employees 10
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342129.19
Forgiveness Paid Date 2022-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State