Search icon

TOP SERVICE REALTY, INC.

Company Details

Name: TOP SERVICE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2002 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2735154
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 66-18 53RD ROAD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-18 53RD ROAD, MASPETH, NY, United States, 11378

Licenses

Number Type End date
10311208868 CORPORATE BROKER 2024-12-26
10991233419 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
DP-1892497 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020225000532 2002-02-25 CERTIFICATE OF INCORPORATION 2002-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
80298 CL VIO INVOICED 2007-03-08 500 CL - Consumer Law Violation

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72022
Current Approval Amount:
72022
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72795.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80961
Current Approval Amount:
80961
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81712.54

Court Cases

Court Case Summary

Filing Date:
2023-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BENITEZ
Party Role:
Plaintiff
Party Name:
TOP SERVICE REALTY, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State