Search icon

TOP RECREATION, INC.

Company Details

Name: TOP RECREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1970 (55 years ago)
Entity Number: 294059
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-740-4424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KESSLER Chief Executive Officer 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
CHARLES KESSLER DOS Process Agent 220-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
2018596-DCA Active Business 2015-02-23 2023-12-31
0511788-DCA Inactive Business 2002-12-24 2003-12-30
0501103-DCA Inactive Business 1989-10-25 2014-12-31

History

Start date End date Type Value
1970-08-06 1993-04-13 Address 220-34 JAMAICA AVE., SPRINGFIELD GARDENS, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160815006128 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140826006079 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120822002692 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100817002205 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080812002928 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060804002462 2006-08-04 BIENNIAL STATEMENT 2006-08-01
20060221006 2006-02-21 ASSUMED NAME CORP INITIAL FILING 2006-02-21
040831002089 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020806002700 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000808002545 2000-08-08 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-02 No data 22034 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 22034 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 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
3570937 RENEWAL INVOICED 2022-12-21 5010 Commercial Lessor License Renewal Fee - Bingo
3406246 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406259 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406245 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406243 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406240 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406252 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406253 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406229 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee
3406232 LICENSE INVOICED 2022-01-10 18.75 BC-6 Amendment - Additional Per Occasion Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232167301 2020-05-01 0202 PPP 220-34 Jamaica Ave, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13595
Loan Approval Amount (current) 13595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13753.77
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State