Search icon

TOP TEMPORARIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOP TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032843
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Top Temporaries is a temporary and permanent placement staffing agency. The company provides office support, media, legal and technical services.
Address: 545 EIGHTH AVENUE, 1025, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-695-2429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA S ROLDOS Chief Executive Officer 545 EIGHTH AVENUE, 1025, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 EIGHTH AVENUE, 1025, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-04-23 2018-04-11 Address 19 WEST 34TH ST, NEW YORK, NY, 10001, 3006, USA (Type of address: Principal Executive Office)
2000-05-02 2018-04-11 Address 19 WEST 34TH STREET, NEW YORK, NY, 10001, 3006, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-04-23 Address 19 WEST 34TH STREET, NEW YORK, NY, 10001, 3006, USA (Type of address: Principal Executive Office)
2000-05-02 2018-04-11 Address 19 WEST 34TH STREET, NEW YORK, NY, 10001, 3006, USA (Type of address: Service of Process)
1998-05-04 2000-05-02 Address 19 WEST 34TH ST., SUITE 1022, NEW YORK, NY, 10001, 3006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180411002025 2018-04-11 BIENNIAL STATEMENT 2016-05-01
040609002476 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020423002960 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000502002536 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980504002361 1998-05-04 BIENNIAL STATEMENT 1998-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
72750.00
Total Face Value Of Loan:
72750.00
Date:
2020-05-02
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:
76125.00
Total Face Value Of Loan:
76125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76125
Current Approval Amount:
76125
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76827.51
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72750
Current Approval Amount:
72750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73195.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State