Search icon

TOPS LIQUOR SUPERMARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOPS LIQUOR SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1973 (52 years ago)
Entity Number: 235536
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2812 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2812 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MARILYN COHEN Chief Executive Officer 2812 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date Last renew date End date Address Description
0100-23-127001 Alcohol sale 2023-03-03 2023-03-03 2026-02-28 2812 AVE U, BROOKLYN, New York, 11229 Liquor Store

History

Start date End date Type Value
1993-12-07 2011-10-17 Address 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Principal Executive Office)
1993-12-07 2011-10-17 Address 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Service of Process)
1992-10-30 2011-10-17 Address 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-12-07 Address 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Principal Executive Office)
1992-10-30 1993-12-07 Address 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018006194 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111017002112 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091008002746 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071029002594 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051202002237 2005-12-02 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
60400.00
Total Face Value Of Loan:
60400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60400
Current Approval Amount:
60400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61188.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State