Search icon

TOP LINE MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOP LINE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2004 (21 years ago)
Entity Number: 3044860
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
753171516
Plan Year:
2024
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-15 2024-04-19 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-21 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000915 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220401002289 2022-04-01 BIENNIAL STATEMENT 2022-04-01
220215002491 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
200421060253 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-89537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$1,174,760
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,174,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,185,985.48
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,174,760
Jobs Reported:
79
Initial Approval Amount:
$1,174,760
Date Approved:
2021-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,174,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,174,758
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State