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
080222002031 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060223000245 2006-02-23 CERTIFICATE OF INCORPORATION 2006-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573307308 2020-04-28 0219 PPP 2246 E River Rd, ROCHESTER, NY, 14623
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102088
Loan Approval Amount (current) 102088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103245.93
Forgiveness Paid Date 2021-06-24
9574718307 2021-01-31 0219 PPS 2246 E River Rd, Rochester, NY, 14623-1034
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144113
Loan Approval Amount (current) 144113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1034
Project Congressional District NY-25
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145392.25
Forgiveness Paid Date 2022-01-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State