Search icon

TOPAZ INDUSTRIES, INC.

Company Details

Name: TOPAZ INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041909
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 130 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742
Address: 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG STOWELL Chief Executive Officer 130 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
TSUNIS GASPARIS LLP DOS Process Agent 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 130 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-09 2024-06-03 Address 2929 EXPRESSWAY DRIVE NORTH, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2010-02-08 2016-06-09 Address 2929 EXPRESSWAY DRIVE NORTH, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2000-06-12 2024-06-03 Address 130 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2000-06-12 2010-02-08 Address FRANKLIN, GRINGOR & LIPP PC, STE 202, 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, 2013, USA (Type of address: Service of Process)
1996-06-24 2000-06-12 Address TWO HILLSIDE AVENUE, BLDG. F, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1996-06-24 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001604 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220915002578 2022-09-15 BIENNIAL STATEMENT 2022-06-01
210826001114 2021-08-26 BIENNIAL STATEMENT 2021-08-26
160609006392 2016-06-09 BIENNIAL STATEMENT 2016-06-01
120725002550 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100624002944 2010-06-24 BIENNIAL STATEMENT 2010-06-01
100208000182 2010-02-08 CERTIFICATE OF CHANGE 2010-02-08
080606002825 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060525002853 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040709002880 2004-07-09 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054487202 2020-04-28 0235 PPP 130 CORPORATE DR, HOLTSVILLE, NY, 11742
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46367
Loan Approval Amount (current) 46367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 311942
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46979.3
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2862497 Intrastate Non-Hazmat 2023-07-26 10000 2022 1 1 Private(Property)
Legal Name TOPAZ INDUSTRIES INC
DBA Name -
Physical Address 130 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, US
Mailing Address 130 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, US
Phone (631) 207-0700
Fax (631) 207-0705
E-mail CSTOPAZ@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State