Search icon

TOP-ONE USA INC.

Company Details

Name: TOP-ONE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258074
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: MORGAN L JONES JR, ESQ, PO BOX 450, LOCKPORT, NY, United States, 14095
Principal Address: 446 SHANLEY ST, CHEEKTOWAGA, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER LEE GOLD Chief Executive Officer 446 SHANLEY ST, CHEEKTOWAGA, NY, United States, 14206

DOS Process Agent

Name Role Address
SEAMAN, JONES, HOGAN & BROOKS, LLP DOS Process Agent MORGAN L JONES JR, ESQ, PO BOX 450, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2010-05-28 2012-07-09 Address 215 GRAND STREET / PO BOX 470, LOCKPORT, NY, 14095, 0470, USA (Type of address: Principal Executive Office)
2010-05-28 2012-07-09 Address 215 GRAND STREET / PO BOX 470, LOCKPORT, NY, 14095, 0470, USA (Type of address: Chief Executive Officer)
2008-05-20 2010-05-28 Address 215 GRAND STREET, PO BOX 470, LOCKPORT, NY, 14095, 0470, USA (Type of address: Principal Executive Office)
2008-05-20 2010-05-28 Address MORGAN L. JONES JR., ESQ., PO BOX 450, LOCKPORT, NY, 14095, 0450, USA (Type of address: Service of Process)
2008-05-20 2010-05-28 Address 215 GRAND STREET, PO BOX 470, LOCKPORT, NY, 14095, 0470, USA (Type of address: Chief Executive Officer)
2000-05-22 2008-05-20 Address 215 GRAND STREET, PO BOX 470, LOCKPORT, NY, 14095, 0470, USA (Type of address: Principal Executive Office)
2000-05-22 2008-05-20 Address MORGAN L. JONES JR., ESQ., PO BOX 450, LOCKPORT, NY, 14095, 0450, USA (Type of address: Service of Process)
2000-05-22 2008-05-20 Address 215 GRAND STREET, PO BOX 470, LOCKPORT, NY, 14095, 0470, USA (Type of address: Chief Executive Officer)
1998-05-11 2000-05-22 Address 215 GRAND ST., LOCKPORT, NY, 14095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002671 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100528002106 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080520002838 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060510002580 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040518002674 2004-05-18 BIENNIAL STATEMENT 2004-05-01
030124000715 2003-01-24 CERTIFICATE OF MERGER 2003-01-24
020426002900 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000522002298 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980511000175 1998-05-11 CERTIFICATE OF INCORPORATION 1998-05-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2923275010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOP ONE USA, INC.
Recipient Name Raw TOP ONE USA, INC.
Recipient DUNS 041612818
Recipient Address 215 GRAND STREET, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 49975.00
Link View Page
2923125000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOP ONE USA, INC.
Recipient Name Raw TOP ONE USA, INC.
Recipient DUNS 041612818
Recipient Address 215 GRAND STREET, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State