Search icon

TOP NOTCH CONSTRUCTION CORP.

Company Details

Name: TOP NOTCH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2296050
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 5 HAZEL DRIVE, SMITHTOWN, NY, United States, 11787
Principal Address: 5 HAZEL DR, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 631-484-4082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP NOTCH CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113454835 2024-06-27 TOP NOTCH CONSTRUCTION CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing WILLIAM DEAN
TOP NOTCH CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113454835 2023-07-03 TOP NOTCH CONSTRUCTION CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing MICHELE DEAN
TOP NOTCH CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113454835 2022-05-24 TOP NOTCH CONSTRUCTION CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing MICHELE DEAN
TOP NOTCH CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113454835 2021-05-11 TOP NOTCH CONSTRUCTION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing WILLIAM DEAN
TOP NOTCH CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113454835 2020-04-10 TOP NOTCH CONSTRUCTION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing WILLIAM DEAN
TOP NOTCH CONSTRUCTION CORP. 401 K PROFIT SHARING PLAN TRUST 2018 113454835 2019-07-05 TOP NOTCH CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing MICHELE DEAN
TOP NOTCH CONSTRUCTION CORP. 401 K PROFIT SHARING PLAN TRUST 2017 113454835 2018-07-24 TOP NOTCH CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing MICHELEDEAN
TOP NOTCH CONSTRUCTION CORP. 401 K PROFIT SHARING PLAN TRUST 2016 113454835 2017-06-26 TOP NOTCH CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MICHELE DEAN
TOP NOTCH CONSTRUCTION CORP. 401 K PROFIT SHARING PLAN TRUST 2015 113454835 2016-06-10 TOP NOTCH CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6314844082
Plan sponsor’s address 5 HAZEL DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing WILLIAM DEAN

Chief Executive Officer

Name Role Address
WILLIAM DEAN Chief Executive Officer 5 HAZEL DR, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
WILLIAM DEAN DOS Process Agent 5 HAZEL DRIVE, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date Address
23-6LJCP-SHMO Active Mold Remediation Contractor License (SH126) 2023-10-30 2025-11-30 5 Hazel Dr, SMITHTOWN, NY, 11787
01671 Expired Mold Assessment Contractor License (SH125) 2021-11-19 2023-11-30 5 Hazel Dr, SMITHTOWN, NY, 11787
1023454-DCA Active Business 2003-01-22 2025-02-28 No data

Permits

Number Date End date Type Address
Q042020163A32 2020-06-11 2020-07-03 REPAIR SIDEWALK 73 AVENUE, QUEENS, FROM STREET 210 STREET TO STREET 213 STREET
Q042020163A29 2020-06-11 2020-07-03 REPAIR SIDEWALK 69 AVENUE, QUEENS, FROM STREET 211 STREET TO STREET 212 STREET
Q042020163A30 2020-06-11 2020-07-03 REPAIR SIDEWALK 69 AVENUE, QUEENS, FROM STREET 210 STREET TO STREET 211 STREET
Q042020163A31 2020-06-11 2020-07-03 REPAIR SIDEWALK 210 STREET, QUEENS, FROM STREET 69 AVENUE TO STREET 73 AVENUE
Q042020163A27 2020-06-11 2020-07-03 REPAIR SIDEWALK 213 STREET, QUEENS, FROM STREET 69 AVENUE TO STREET 73 AVENUE
Q042020163A28 2020-06-11 2020-07-03 REPAIR SIDEWALK 69 AVENUE, QUEENS, FROM STREET 212 STREET TO STREET 213 STREET
Q042019308A23 2019-11-04 2019-12-03 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR LITTLE NECK PARKWAY, QUEENS, FROM STREET 73 ROAD TO STREET 74 AVENUE
Q042019259A22 2019-09-16 2019-10-15 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 73 AVENUE, QUEENS, FROM STREET 260 STREET
Q042019259A21 2019-09-16 2019-10-15 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 73 AVENUE, QUEENS, FROM STREET 263 STREET

History

Start date End date Type Value
1998-09-09 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-09 2002-08-29 Address FIVE HAZEL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716006232 2018-07-16 BIENNIAL STATEMENT 2016-09-01
141112006551 2014-11-12 BIENNIAL STATEMENT 2014-09-01
121211006925 2012-12-11 BIENNIAL STATEMENT 2012-09-01
100928002377 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080902002956 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060913002221 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041025002341 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020829002220 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000908002612 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980909000487 1998-09-09 CERTIFICATE OF INCORPORATION 1998-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-03 No data 73 AVENUE, FROM STREET 260 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed apex ramp within the NE3 corner quadrant was found to be non ada compliant, ramp is functional and accessible. Measured and collected in prism the 6/1/2020.
2022-03-03 No data 73 AVENUE, FROM STREET 263 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single ramp within the SW1 corner quadrant was found to be non ada compliant, ramp is functional and accessible. Measured and collected in prism on 6/1/2020.
2021-08-23 No data 73 AVENUE, FROM STREET 210 STREET TO STREET 213 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Several flags repaired,expansion joints sealed.
2021-07-11 No data 213 STREET, FROM STREET 69 AVENUE TO STREET 73 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several flags repaired - expansion joints sealed.
2021-07-11 No data 210 STREET, FROM STREET 69 AVENUE TO STREET 73 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several flags repaired - expansion joints sealed.
2021-06-22 No data 73 AVENUE, FROM STREET 263 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp within the SW1 corner quadrant was found to be non ada compliant, ramp is functional and accessible. Measured and collected in prism on 6/1/2020
2021-06-22 No data 73 AVENUE, FROM STREET 260 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed apex ramp within the NE3 corner quadrant was found to be non ada compliant, ramp is functional and accessible. Measured and collected in prism the 6/1/2020.
2021-05-12 No data 69 AVENUE, FROM STREET 212 STREET TO STREET 213 STREET No data Street Construction Inspections: Post-Audit Department of Transportation three new sidewalk flags found in compliance
2021-05-12 No data 69 AVENUE, FROM STREET 210 STREET TO STREET 211 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk flags found in compliance at 210-06 /10
2021-05-12 No data 69 AVENUE, FROM STREET 211 STREET TO STREET 212 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new concrete flags at driveway in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546706 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546585 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313780 TRUSTFUNDHIC INVOICED 2021-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313781 RENEWAL INVOICED 2021-03-30 100 Home Improvement Contractor License Renewal Fee
2936930 RENEWAL INVOICED 2018-11-30 100 Home Improvement Contractor License Renewal Fee
2936929 TRUSTFUNDHIC INVOICED 2018-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2592893 RENEWAL INVOICED 2017-04-19 100 Home Improvement Contractor License Renewal Fee
2592892 TRUSTFUNDHIC INVOICED 2017-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1871555 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee
1871554 TRUSTFUNDHIC INVOICED 2014-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607499 0215600 2006-05-10 BETWEEN 64TH AVE & 251ST STREET, LITTLE NECK, NY, 11362
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-05-11
Case Closed 2006-08-24

Related Activity

Type Referral
Activity Nr 200833960
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-08-01
Abatement Due Date 2006-08-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3947257104 2020-04-12 0235 PPP 5 Hazel Drive, SMITHTOWN, NY, 11787-4214
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30777.12
Loan Approval Amount (current) 30777.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-4214
Project Congressional District NY-01
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31101.99
Forgiveness Paid Date 2021-04-28
9632608406 2021-02-17 0235 PPS 5 Hazel Dr, Smithtown, NY, 11787-4214
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19905
Loan Approval Amount (current) 19905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4214
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20117.14
Forgiveness Paid Date 2022-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3047954 Intrastate Non-Hazmat 2017-09-13 - - 1 1 Private(Property)
Legal Name TOP NOTCH CONSTRUCTION CORP
DBA Name -
Physical Address 5 HAZEL DR , SMITHTOWN, NY, 11787-4214, US
Mailing Address 5 HAZEL DR , SMITHTOWN, NY, 11787-4214, US
Phone (631) 543-6399
Fax (631) 543-6224
E-mail WILLDEAN.TNC@GMAIL.COM

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: 31 Mar 2025

Sources: New York Secretary of State