Name: | TOP HAT MOVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1990 (35 years ago) |
Entity Number: | 1469312 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 925 UNION STREET #4G, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOP HAT MOVERS, INC. | DOS Process Agent | 925 UNION STREET #4G, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ROBERT L STRAUS | Chief Executive Officer | 925 UNION STREET #4G, BROOKYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 925 UNION STREET #4G, BROOKYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-05-03 | Address | 925 UNION STREET #4G, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2018-08-01 | 2024-05-03 | Address | 925 UNION STREET #4G, BROOKYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2018-08-01 | Address | 145 PARK PLACE, STE 7A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2010-03-19 | 2018-08-01 | Address | 145 PARK PLACE, STE 7A, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2018-08-01 | Address | 145 PARK PLACE, STE 7A, BROOKYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2004-09-09 | 2010-03-19 | Address | 86 PROSPECT PARK WEST #2L, BROOKLYN, NY, 11215, 3574, USA (Type of address: Principal Executive Office) |
2004-09-09 | 2010-03-19 | Address | 86 PROSPECT PARK WEST #2L, BROOKYN, NY, 11215, 3574, USA (Type of address: Chief Executive Officer) |
2004-09-09 | 2010-03-19 | Address | 86 PROSPECT PARK WEST #2L, BROOKLYN, NY, 11215, 3574, USA (Type of address: Service of Process) |
1993-03-25 | 2004-09-09 | Address | 925 UNION STREET #4F, BROOKLYN, NY, 11215, 1658, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503004079 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
180801006187 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006263 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140804006356 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120808006674 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100818002953 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
100319003182 | 2010-03-19 | BIENNIAL STATEMENT | 2008-08-01 |
060809002478 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040909002495 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020802002342 | 2002-08-02 | BIENNIAL STATEMENT | 2002-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7482548504 | 2021-03-06 | 0202 | PPS | 123 7th Ave # 148, Brooklyn, NY, 11215-1301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1149307701 | 2020-05-01 | 0202 | PPP | 123 7TH AVENUE #148, BROKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1566365 | Intrastate Non-Hazmat | 2024-04-19 | 3000 | 2023 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State