Search icon

TOPP WIRE ELECTRIC, INC.

Company Details

Name: TOPP WIRE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1999 (26 years ago)
Entity Number: 2399225
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 9-19 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED HALICOS Chief Executive Officer 9-19 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-19 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-07-16 2001-07-26 Address 22-61 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1999-07-16 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131003002088 2013-10-03 BIENNIAL STATEMENT 2013-07-01
110823002206 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090810002557 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070725002806 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050907002337 2005-09-07 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43690.00
Total Face Value Of Loan:
43690.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43690
Current Approval Amount:
43690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44211.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State