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

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
78917.00
Total Face Value Of Loan:
78917.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78917
Current Approval Amount:
78917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
79458.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State