Search icon

TOP RAK LTD.

Company Details

Name: TOP RAK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741696
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 540 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEKIR DEDE Chief Executive Officer 540 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Licenses

Number Type Date Last renew date End date Address Description
551633 Retail grocery store No data No data No data 540 MAMARONECK AVE, MAMARONECK, NY, 10543 No data
0071-22-105178 Alcohol sale 2022-04-06 2022-04-06 2025-04-30 540 MAMARONECK AVENUE, MAMARONECK, New York, 10543 Grocery Store

History

Start date End date Type Value
2021-10-26 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-14 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-14 1999-07-14 Address 1081 EAST MASTIC ROAD, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002046 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110818003167 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090708002941 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070719002692 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051005002361 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030724002587 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010724002401 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990805002490 1999-08-05 BIENNIAL STATEMENT 1999-07-01
990714000203 1999-07-14 CERTIFICATE OF AMENDMENT 1999-07-14
930714000314 1993-07-14 CERTIFICATE OF INCORPORATION 1993-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 TOP RAK 540 MAMARONECK AVE, MAMARONECK, Westchester, NY, 10543 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 TOP RAK 540 MAMARONECK AVE, MAMARONECK, Westchester, NY, 10543 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896248402 2021-02-02 0202 PPS 540 Mamaroneck Ave, Mamaroneck, NY, 10543-1946
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49441.67
Loan Approval Amount (current) 49441.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-1946
Project Congressional District NY-16
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49787.76
Forgiveness Paid Date 2021-10-22
6177397303 2020-04-30 0202 PPP 540 MAMARONECK AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49940
Loan Approval Amount (current) 49940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50254.69
Forgiveness Paid Date 2020-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State