Search icon

TOPPER BROKERAGE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
132622269
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55924.00
Total Face Value Of Loan:
93207.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75767.00
Total Face Value Of Loan:
75767.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$37,283
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$93,786.95
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $93,206
Jobs Reported:
6
Initial Approval Amount:
$75,767
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,270.01
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $75,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State