Search icon

TOP FINISHING CORP.

Company Details

Name: TOP FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1887650
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710
Principal Address: 435-21 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EPAND, BOYLE AND CO INC DOS Process Agent 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
RICHARD SHEPPARD Chief Executive Officer 435-21 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-01-24 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-24 1997-04-10 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002346 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110225002406 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090130002756 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070321002389 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050309002219 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030319002047 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010309002143 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990208002286 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970410002047 1997-04-10 BIENNIAL STATEMENT 1997-01-01
950124000068 1995-01-24 CERTIFICATE OF INCORPORATION 1995-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245778701 2021-04-03 0235 PPS 435 Brook Ave Unit 12, Deer Park, NY, 11729-6826
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25565
Loan Approval Amount (current) 25565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-6826
Project Congressional District NY-02
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25712.79
Forgiveness Paid Date 2021-11-03
8203057310 2020-05-01 0235 PPP 435 BROOK AVE UNIT 12, DEER PARK, NY, 11729-6826
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25565
Loan Approval Amount (current) 25565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-6826
Project Congressional District NY-02
Number of Employees 4
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25782.13
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State