Search icon

TOPAZ GENERAL CONTRACTING, INC.

Company Details

Name: TOPAZ GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367289
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: THOMAS POTE, P.O. BOX 208, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 134 NASSAU RD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS POTE, P.O. BOX 208, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
THOMAS POTE Chief Executive Officer 179 RINTIN ST, FRANKLIN SQUARE, NY, United States, 11010

Filings

Filing Number Date Filed Type Effective Date
100907002258 2010-09-07 BIENNIAL STATEMENT 2010-05-01
080707003006 2008-07-07 BIENNIAL STATEMENT 2008-05-01
060525000614 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877717303 2020-05-01 0235 PPP 134 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552-1029
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26571
Loan Approval Amount (current) 26571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-1029
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26798.13
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4317412 Intrastate Non-Hazmat 2024-11-06 5000 2024 1 1 Exempt For Hire
Legal Name TOPAZ GENERAL CONTRACTING INC
DBA Name -
Physical Address 134 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, US
Mailing Address 134 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, US
Phone (516) 358-1943
Fax (516) 326-7834
E-mail TOMTOPAZ@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State