Search icon

TOP COPI REPRODUCTIONS, INC.

Company Details

Name: TOP COPI REPRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1967 (57 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 217381
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 111 JOHN ST, NEW YORK, NY, United States, 10038
Address: 111 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM FAERBERG Chief Executive Officer 111 JOHN ST, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 JOHN STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-12-05 2022-11-16 Address 111 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-07-17 2003-12-05 Address 111 JOHN STREET, NEW YORK, NY, 10038, 3101, USA (Type of address: Chief Executive Officer)
1995-07-17 2003-12-05 Address 111 JOHN STREET, NEW YORK, NY, 10038, 3101, USA (Type of address: Principal Executive Office)
1995-07-17 2022-11-16 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1967-12-19 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1967-12-19 1995-07-17 Address 505 8TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003166 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
080222002839 2008-02-22 BIENNIAL STATEMENT 2007-12-01
031205002993 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020116002390 2002-01-16 BIENNIAL STATEMENT 2001-12-01
C293603-2 2000-09-21 ASSUMED NAME LLC INITIAL FILING 2000-09-21
000111002589 2000-01-11 BIENNIAL STATEMENT 1999-12-01
950717002114 1995-07-17 BIENNIAL STATEMENT 1993-12-01
654693-3 1967-12-19 CERTIFICATE OF INCORPORATION 1967-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991747803 2020-05-27 0202 PPP 160 Broadway, Broadway, NY, 10038
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78917
Loan Approval Amount (current) 78917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadway, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 79458.46
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State