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

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8332.50
Total Face Value Of Loan:
8332.50
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8436.79
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332.5
Current Approval Amount:
8332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8399.85

Date of last update: 15 Mar 2025

Sources: New York Secretary of State