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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
3891.00
Total Face Value Of Loan:
3891.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3891
Current Approval Amount:
3891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3940.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State