Search icon

TOPS RESTAURANT & BAR SUPPLIES, INC.

Company Details

Name: TOPS RESTAURANT & BAR SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437058
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8001 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MONIER Chief Executive Officer 8001 3RD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8001 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-08-10 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-03 2014-08-26 Address 8001 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-07-30 2002-04-03 Address 8001 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1992-11-23 2014-08-26 Address 8001 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1992-11-23 1993-07-30 Address 9303 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1990-04-05 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-05 1997-03-03 Address 8001 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140826002087 2014-08-26 BIENNIAL STATEMENT 2014-04-01
120608002534 2012-06-08 BIENNIAL STATEMENT 2012-04-01
110412002550 2011-04-12 BIENNIAL STATEMENT 2010-04-01
081120002859 2008-11-20 BIENNIAL STATEMENT 2008-04-01
060814002178 2006-08-14 BIENNIAL STATEMENT 2006-04-01
040527002769 2004-05-27 BIENNIAL STATEMENT 2004-04-01
020403002520 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000502002588 2000-05-02 BIENNIAL STATEMENT 2000-04-01
990305002143 1999-03-05 BIENNIAL STATEMENT 1998-04-01
970303002101 1997-03-03 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-16 No data 8001 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 8001 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-16 No data 8001 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 8001 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491128302 2021-01-28 0202 PPS 8001 3rd Ave, Brooklyn, NY, 11209-3801
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16103
Loan Approval Amount (current) 16103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3801
Project Congressional District NY-11
Number of Employees 3
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16238.44
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State