Search icon

TOPAZ ARTS, INC.

Company Details

Name: TOPAZ ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (25 years ago)
Entity Number: 2558489
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 338 EAST 15TH ST., 6F, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L5EXGD3DTHB9 2022-03-02 5503 39TH AVE, WOODSIDE, NY, 11377, 2414, USA P.O. BOX 770150, WOODSIDE, NY, 11377, 0150, USA

Business Information

URL http://www.topazarts.org
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-03-04
Initial Registration Date 2009-03-18
Entity Start Date 2000-09-29
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAZ TANJUAQUIO
Role MS.
Address P.O. BOX 770150, WOODSIDE, NY, 11377, 0150, USA
Title ALTERNATE POC
Name TODD RICHMOND
Role MR.
Address P.O. BOX 770150, WOODSIDE, NY, 11377, 0150, USA
Government Business
Title PRIMARY POC
Name PAZ TANJUAQUIO
Role MS.
Address P.O. BOX 770150, WOODSIDE, NY, 11377, 0150, USA
Title ALTERNATE POC
Name TODD RICHMOND
Role MR.
Address P.O. BOX 770150, WOODSIDE, NY, 11377, 0150, USA
Past Performance
Title PRIMARY POC
Name PAZ TANJUAQUIO
Role MS.
Address PO BOX 770150, WOODSIDE, NY, 11377, 0150, USA
Title ALTERNATE POC
Name TODD RICHMOND
Role MR.
Address P.O. BOX 770150, WOODSIDE, NY, 11377, 0150, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5D0M9 Active Non-Manufacturer 2009-03-23 2024-03-03 2026-03-04 2022-03-02

Contact Information

POC PAZ TANJUAQUIO
Phone +1 718-505-0440
Address 5503 39TH AVE, WOODSIDE, NY, 11377 2414, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 EAST 15TH ST., 6F, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
000929000558 2000-09-29 CERTIFICATE OF INCORPORATION 2000-09-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4137551 Corporation Unconditional Exemption PO BOX 770150, WOODSIDE, NY, 11377-0150 2001-04
In Care of Name % LUTZ & CARR CPAS LLP
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 560107
Income Amount 259923
Form 990 Revenue Amount 259923
National Taxonomy of Exempt Entities Education: Education N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 202106
Filing Type E
Return Type 990EZ
File View File
Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name TOPAZ ARTS INC
EIN 13-4137551
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8768058706 2021-04-08 0202 PPP 5503 39th Ave, Woodside, NY, 11377-2414
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6773.5
Loan Approval Amount (current) 6773.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2414
Project Congressional District NY-06
Number of Employees 2
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6818.78
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State