Search icon

TOPPER BROKERAGE, INC.

Company Details

Name: TOPPER BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1966 (59 years ago)
Entity Number: 201924
ZIP code: 07924
County: Bronx
Place of Formation: New York
Address: 139 Morristown Road, Bernardsville, NJ, United States, 07924
Principal Address: 38-08 Union Street, Suite 9D-A, Flushing, NY, United States, 11354

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOPPER BROKERAGE, INC 401K PLAN 2023 132622269 2024-07-25 TOPPER BROKERAGE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2017871653
Plan sponsor’s address 18 E. BROADWAY SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing KEVIN TAUNTON
TOPPER BROKERAGE, INC. PROFIT SHARING PLAN 2023 132622269 2024-07-18 TOPPER BROKERAGE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2122336969
Plan sponsor’s address 18 E BROADWAY, SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing DAVID SMITH
TOPPER BROKERAGE, INC. PROFIT SHARING PLAN 2023 132622269 2024-03-05 TOPPER BROKERAGE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2122336969
Plan sponsor’s address 18 E BROADWAY, SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing DAVID SMITH
TOPPER BROKERAGE, INC. CASH BALANCE PLAN 2023 132622269 2024-03-18 TOPPER BROKERAGE, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2122336969
Plan sponsor’s address 18 E BROADWAY, SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing DAVID SMITH
TOPPER BROKERAGE, INC. PROFIT SHARING PLAN 2022 132622269 2023-06-01 TOPPER BROKERAGE, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2122336969
Plan sponsor’s address 18 E BROADWAY, SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing DAVID SMITH
TOPPER BROKERAGE, INC. CASH BALANCE PLAN 2022 132622269 2023-07-18 TOPPER BROKERAGE, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2122336969
Plan sponsor’s address 18 E BROADWAY, SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing DAVID SMITH
TOPPER BROKERAGE, INC 401K PLAN 2021 132622269 2022-06-06 TOPPER BROKERAGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2017871653
Plan sponsor’s address 18 E. BROADWAY SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing KEVIN TAUNTON
TOPPER BROKERAGE, INC. CASH BALANCE PLAN 2021 132622269 2022-08-30 TOPPER BROKERAGE, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2122336969
Plan sponsor’s address 18 E BROADWAY, SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing DAVID SMITH
TOPPER BROKERAGE, INC 401K PLAN 2020 132622269 2021-05-29 TOPPER BROKERAGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 2017871653
Plan sponsor’s address 18 E. BROADWAY SUITE 609, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-05-29
Name of individual signing KEVIN TAUNTON
T.B.I. PROFIT SHARING PLAN 2011 132622269 2012-06-04 TOPPER BROKERAGE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 524210
Sponsor’s telephone number 2122336969
Plan sponsor’s address 321 BROADWAY FL 4, NEW YORK, NY, 100071111

Plan administrator’s name and address

Administrator’s EIN 132622269
Plan administrator’s name TOPPER BROKERAGE, INC.
Plan administrator’s address 321 BROADWAY FL 4, NEW YORK, NY, 100071111
Administrator’s telephone number 2122336969

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing DAVID SMITH
Role Employer/plan sponsor
Date 2012-06-04
Name of individual signing DAVID SMITH

DOS Process Agent

Name Role Address
DAVID SMITH DOS Process Agent 139 Morristown Road, Bernardsville, NJ, United States, 07924

Chief Executive Officer

Name Role Address
DAVID SMITH Chief Executive Officer 148 LEES HILL ROAD, BASKING RIDGE, NJ, United States, 07920

History

Start date End date Type Value
2023-03-09 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-09 2023-03-09 Address 148 LEES HILL ROAD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2021-07-20 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-07-19 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1966-09-07 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1966-09-07 2023-03-09 Address 393 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309001523 2023-03-09 BIENNIAL STATEMENT 2022-09-01
210724000211 2021-07-24 BIENNIAL STATEMENT 2021-07-24
20060210011 2006-02-10 ASSUMED NAME CORP INITIAL FILING 2006-02-10
678269-3 1968-04-19 CERTIFICATE OF AMENDMENT 1968-04-19
576849-8 1966-09-07 CERTIFICATE OF INCORPORATION 1966-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436358506 2021-02-27 0202 PPS 18 E Broadway, New York, NY, 10002-6819
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37283
Loan Approval Amount (current) 93207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6819
Project Congressional District NY-10
Number of Employees 8
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93786.95
Forgiveness Paid Date 2021-10-20
4065097107 2020-04-12 0202 PPP 18 East Broadway, NEW YORK, NY, 10002-6803
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75767
Loan Approval Amount (current) 75767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-6803
Project Congressional District NY-10
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76270.01
Forgiveness Paid Date 2020-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State