Name: | TOP LINE RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2008 (16 years ago) |
Entity Number: | 3742654 |
ZIP code: | 14127 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O DENNY'S, 3165 SOUTHWESTERN BLVD., ORCHAD PARK, NY, United States, 14127 |
Principal Address: | 2812 N NORWALK, SUITE 131, MESA, AZ, United States, 85215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900J9V6NOKU1O6U63 | 3742654 | US-NY | GENERAL | ACTIVE | 2008-11-13 | |||||||||||||||||||
|
Legal | C/O Tina Beattie, 3165 Southwestern Blvd, Orchad Park, US-NY, US, 14127 |
Headquarters | 2812 N Norwalk, Suite 131, Mesa, US-AZ, US, 85215 |
Registration details
Registration Date | 2019-09-19 |
Last Update | 2024-08-20 |
Status | ISSUED |
Next Renewal | 2025-08-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3742654 |
Name | Role | Address |
---|---|---|
GLENN BEATTIE | Chief Executive Officer | 2812 N NORWALK, SUITE 131, MESA, AZ, United States, 85215 |
Name | Role | Address |
---|---|---|
TINA BEATTIE | Agent | 3165 SOUTHWESTERN BLVD., ORCHAD PARK, NY, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DENNY'S, 3165 SOUTHWESTERN BLVD., ORCHAD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 2812 N NORWALK, SUITE 131, MESA, AZ, 85215, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-10 | 2025-01-07 | Address | 2812 N NORWALK, SUITE 131, MESA, AZ, 85215, USA (Type of address: Chief Executive Officer) |
2018-01-30 | 2025-01-07 | Address | C/O DENNY'S, 3165 SOUTHWESTERN BLVD., ORCHAD PARK, NY, 14127, USA (Type of address: Service of Process) |
2018-01-30 | 2025-01-07 | Address | 3165 SOUTHWESTERN BLVD., ORCHAD PARK, NY, 14127, USA (Type of address: Registered Agent) |
2012-11-30 | 2014-12-09 | Address | 3205 W RAY ROAD, STE 2, CHANDLER, AZ, 85226, USA (Type of address: Principal Executive Office) |
2010-11-09 | 2012-11-30 | Address | 3011 S LINDSAY RD, STE 102, GILBERT, AZ, 85295, USA (Type of address: Principal Executive Office) |
2010-11-09 | 2021-02-10 | Address | 885 E ELGIN ST, GILBERT, AZ, 85295, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001630 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
210210060269 | 2021-02-10 | BIENNIAL STATEMENT | 2020-11-01 |
181113006768 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
180130000048 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
161205007024 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
141209006471 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
121130006130 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101109002847 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081113000700 | 2008-11-13 | CERTIFICATE OF INCORPORATION | 2008-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2188228705 | 2021-03-28 | 0296 | PPS | 3165 Southwestern Blvd.Orchard Park, Orchard Park, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State