Search icon

TOP & TOP ENTERPRISE LTD.

Company Details

Name: TOP & TOP ENTERPRISE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881506
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY, STE 700, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IN CHUL SHIN Chief Executive Officer 2 HILL CREST AVE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
TOP & TOP ENTERPRISE LTD. DOS Process Agent 1239 BROADWAY, STE 700, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-01-25 2009-01-27 Address 314 RIVER MEWS LN, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2003-02-12 2009-01-27 Address 1239 BROADWAY, STE 607, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-02-12 2009-01-27 Address 1239 BROADWAY, STE 607, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-01-19 2003-02-12 Address 31 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-01-19 2007-01-25 Address 2 STONEWALL CT, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1999-01-19 2003-02-12 Address 31 WEST 27TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-17 1999-01-19 Address 31 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-03-17 1999-01-19 Address 31 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-01-04 1999-01-19 Address 31 W. 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103003104 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220324000846 2022-03-24 BIENNIAL STATEMENT 2021-01-01
190107060316 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170112006170 2017-01-12 BIENNIAL STATEMENT 2017-01-01
130109006759 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110208002992 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090127002865 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070125002787 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050228002118 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030212002595 2003-02-12 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451227206 2020-04-16 0202 PPP 1239 BROADWAY Suite 700, NEW YORK, NY, 10001-4359
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126700
Loan Approval Amount (current) 120100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4359
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121620.17
Forgiveness Paid Date 2021-08-02
7992378305 2021-01-29 0202 PPS 1239 Broadway Ste 700 Ste 700, New York, NY, 10001-4359
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4359
Project Congressional District NY-12
Number of Employees 7
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82227.38
Forgiveness Paid Date 2022-02-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State