Search icon

TOP TEMPORARIES, INC.

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)
1998-05-04 2000-05-02 Address 19 WEST 34TH ST., SUITE 1022, 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: Chief Executive Officer)
1996-05-23 1998-05-04 Address 99 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
960523000406 1996-05-23 CERTIFICATE OF INCORPORATION 1996-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062777303 2020-05-01 0202 PPP 5 PENN PLAZA 461 8TH AVE RM 2312, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76125
Loan Approval Amount (current) 76125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76827.51
Forgiveness Paid Date 2021-04-06
6592248406 2021-02-10 0202 PPS 321 W 24th St Apt 3A, New York, NY, 10011-1543
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72750
Loan Approval Amount (current) 72750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-1543
Project Congressional District NY-12
Number of Employees 7
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73195.59
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Apr 2025

Sources: New York Secretary of State