Search icon

TOP NOTCH SYSTEMS INC.

Company Details

Name: TOP NOTCH SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788410
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 8 MARK DR, WESLEY HILLS, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MARK DR, WESLEY HILLS, NY, United States, 10977

Chief Executive Officer

Name Role Address
MARK LAZARUS Chief Executive Officer 8 MARK DR, WESLEY HILLS, NY, United States, 10977

History

Start date End date Type Value
1996-04-03 2006-02-07 Address 124 W MAPLE AVE, MONSEY, NY, 10952, 2013, USA (Type of address: Chief Executive Officer)
1996-04-03 2006-02-07 Address 124 WEST MAPLE AVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1994-01-19 2006-02-07 Address 124 WEST MAPLE AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002263 2014-03-25 BIENNIAL STATEMENT 2014-01-01
120305002233 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100119002353 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080128003098 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060207002984 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040107002559 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011217002511 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000302002548 2000-03-02 BIENNIAL STATEMENT 2000-01-01
980129002533 1998-01-29 BIENNIAL STATEMENT 1998-01-01
960403002042 1996-04-03 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7946607109 2020-04-14 0202 PPP 8 Mark Drive, Spring Valley, NY, 10977
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21467
Loan Approval Amount (current) 21467
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 Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21611.44
Forgiveness Paid Date 2021-02-16
8041678300 2021-01-29 0202 PPS 8 Mark Dr, Spring Valley, NY, 10977-1007
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16020
Loan Approval Amount (current) 16020
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 Spring Valley, ROCKLAND, NY, 10977-1007
Project Congressional District NY-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16107.78
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State