Search icon

TOP SHELF HOSPITALITY INC.

Company Details

Name: TOP SHELF HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324338
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2246 E RIVER ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 21 FALLWOOD TERRACE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATHANASIO TSIMBOUKIS Chief Executive Officer 4254 GEORGIAN TRAIL, FRISCO, TX, United States, 75033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2246 E RIVER ROAD, ROCHESTER, NY, United States, 14623

Licenses

Number Type Date Last renew date End date Address Description
0340-22-305977 Alcohol sale 2024-06-14 2024-06-14 2026-05-31 2246 E RIVER RD, ROCHESTER, New York, 14623 Restaurant

History

Start date End date Type Value
2010-04-28 2014-04-17 Address 2246 E RIVER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2008-02-22 2019-12-17 Address 186 CRESTWOOD BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2008-02-22 2010-04-28 Address 250 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2006-02-23 2010-04-28 Address 250 PIXLEY ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060147 2019-12-17 BIENNIAL STATEMENT 2018-02-01
140417002235 2014-04-17 BIENNIAL STATEMENT 2014-02-01
130920000250 2013-09-20 CERTIFICATE OF AMENDMENT 2013-09-20
120322002273 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100428002624 2010-04-28 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
144113.00
Total Face Value Of Loan:
144113.00
Date:
2020-04-29
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:
102088.00
Total Face Value Of Loan:
102088.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102088
Current Approval Amount:
102088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103245.93
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144113
Current Approval Amount:
144113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145392.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State