Search icon

TOPS PLUS CLEANERS, INC.

Company Details

Name: TOPS PLUS CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648384
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 29 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550
Principal Address: 29 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CHRISTOPHER HA Chief Executive Officer 29 N PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2010-03-29 2012-04-25 Address 17 WOODFIELD DR, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303061141 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008347 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160314006000 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140411006719 2014-04-11 BIENNIAL STATEMENT 2014-03-01
120425002107 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100329003324 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080324000300 2008-03-24 CERTIFICATE OF INCORPORATION 2008-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3187166003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient TOPS PLUS CLEANERS INC
Recipient Name Raw TOPS PLUS CLEANERS INC
Recipient DUNS 783036957
Recipient Address 29 NORTH PLANK ROAD, NEWBURGH, ORANGE, NEW YORK, 12550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 370000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8455718506 2021-03-09 0202 PPS 29 N Plank Rd, Newburgh, NY, 12550-2111
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11582
Loan Approval Amount (current) 11582
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 Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2111
Project Congressional District NY-18
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11645.69
Forgiveness Paid Date 2021-09-29
1976628006 2020-06-23 0202 PPP 29 N PLANK RD, NEWBURGH, NY, 12550-2111
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11583
Loan Approval Amount (current) 11583
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 Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2111
Project Congressional District NY-18
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11670.66
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State