Search icon

TOP QUALITY PRODUCTS, INC.

Company Details

Name: TOP QUALITY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2001 (24 years ago)
Date of dissolution: 06 Aug 2020
Entity Number: 2678009
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1173 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1173 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PHU THANH NGUYEN Chief Executive Officer 1173 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-09-06 2003-10-10 Address 144-78 ROOSELVE AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806000633 2020-08-06 CERTIFICATE OF DISSOLUTION 2020-08-06
051109002974 2005-11-09 BIENNIAL STATEMENT 2005-09-01
031010002610 2003-10-10 BIENNIAL STATEMENT 2003-09-01
010906000240 2001-09-06 CERTIFICATE OF INCORPORATION 2001-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-13 No data 1173 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 1173 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188900 OL VIO INVOICED 2012-09-11 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441627305 2020-04-30 0296 PPP 1016 Butternut Brook Rd, PORTVILLE, NY, 14770-9631
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3891
Loan Approval Amount (current) 3891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORTVILLE, ALLEGANY, NY, 14770-9631
Project Congressional District NY-23
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3940.78
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State