Search icon

TOPLINE ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOPLINE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809956
ZIP code: 11356
County: New York
Place of Formation: New York
Activity Description: electrical contracting, doing all aspects of residential and commercial work
Address: 20-39 128TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 150-23 84TH AVE, JAMAICA, NY, United States, 11432

Contact Details

Website http://toplineelectric.com

Phone +1 718-358-8494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUADALUPE HALKIAS Chief Executive Officer 150-23 84 AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-39 128TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2004-10-21 2010-11-17 Address 373 BROADWAY, RM B7, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-09-10 2004-10-21 Address 373 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101117002496 2010-11-17 BIENNIAL STATEMENT 2010-09-01
081010002172 2008-10-10 BIENNIAL STATEMENT 2008-09-01
060821002442 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041021002294 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020910000615 2002-09-10 CERTIFICATE OF INCORPORATION 2002-09-10

USAspending Awards / Financial Assistance

Date:
2022-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-27
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:
40190.00
Total Face Value Of Loan:
40190.00
Date:
2020-04-16
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:
40190.00
Total Face Value Of Loan:
40190.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,190
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,434.49
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,188
Jobs Reported:
5
Initial Approval Amount:
$40,190
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,742.61
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State