Search icon

TOP HAMMER CONSTRUCTION CORP.

Company Details

Name: TOP HAMMER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1991 (34 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 1541519
ZIP code: 10590
County: New York
Place of Formation: New York
Address: 78 COVE ROAD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 COVE ROAD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
MICHAEL MILLER Chief Executive Officer 78 COVE ROAD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
1993-09-02 2024-04-23 Address 78 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1993-09-02 2024-04-23 Address 78 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1991-04-19 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-19 1993-09-02 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002085 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
110429002568 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090415002175 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070706003000 2007-07-06 BIENNIAL STATEMENT 2007-04-01
050705002137 2005-07-05 BIENNIAL STATEMENT 2005-04-01
030421002508 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010423002277 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990506002547 1999-05-06 BIENNIAL STATEMENT 1999-04-01
930902002109 1993-09-02 BIENNIAL STATEMENT 1993-04-01
910419000153 1991-04-19 CERTIFICATE OF INCORPORATION 1991-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435167702 2020-05-01 0202 PPP 78 COVE RD, SOUTH SALEM, NY, 10590
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8436.79
Forgiveness Paid Date 2021-08-09
5811618406 2021-02-09 0202 PPS 78 Cove Rd, South Salem, NY, 10590-1024
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1024
Project Congressional District NY-17
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8399.85
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State