Search icon

TOP HAT SOLUTIONS CORP.

Company Details

Name: TOP HAT SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2865056
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 W END AVE, APT 12A, New York, NY, United States, 10023

Contact Details

Phone +1 212-706-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP HAT SOLUTIONS CORP. DOS Process Agent 150 W END AVE, APT 12A, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
GARY MINDLIN Chief Executive Officer 150 WEST END AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1212615-DCA Active Business 2005-10-17 2025-02-28

History

Start date End date Type Value
2024-09-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-03 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201003355 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220205000167 2022-02-05 BIENNIAL STATEMENT 2022-02-05
130204006569 2013-02-04 BIENNIAL STATEMENT 2013-02-01
090205002840 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070305002613 2007-03-05 BIENNIAL STATEMENT 2007-02-01
030203000643 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586011 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586012 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3293922 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293923 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2967181 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967182 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2547327 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2547326 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1991857 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee
1991856 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675467204 2020-04-28 0202 PPP 150 W END AVE RM# 12A, NEW YORK, NY, 10023
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442633
Loan Approval Amount (current) 442633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445955.78
Forgiveness Paid Date 2021-02-04
1154748302 2021-01-16 0202 PPS 150 W End Ave, New York, NY, 10023-5702
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442600
Loan Approval Amount (current) 442600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-5702
Project Congressional District NY-12
Number of Employees 35
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447062.88
Forgiveness Paid Date 2022-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State