Search icon

TOP NOTCH GRAPHICS, INC.

Company Details

Name: TOP NOTCH GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829230
ZIP code: 07093
County: New York
Place of Formation: New York
Address: 5500 PALISADE AVE, SUITE B, WEST NEW YORK, NJ, United States, 07093
Principal Address: 44 EAST 32ND ST., 2ND FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP NOTCH GRAPHICS 401(K) PLAN 2014 270439341 2015-10-14 TOP NOTCH GRAPHICS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 2129894567
Plan sponsor’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 270439341
Plan administrator’s name TOP NOTCH GRAPHICS, INC.
Plan administrator’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2129894567

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MELISSA HAYNIE
TOP NOTCH GRAPHICS 401(K) PLAN 2013 270439341 2014-06-23 TOP NOTCH GRAPHICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 2129894567
Plan sponsor’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 270439341
Plan administrator’s name TOP NOTCH GRAPHICS, INC.
Plan administrator’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2129894567

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing MELISSA HAYNIE
TOP NOTCH GRAPHICS 401(K) PLAN 2012 133249833 2013-05-10 TOP NOTCH GRAPHICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 2129894567
Plan sponsor’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133249833
Plan administrator’s name TOP NOTCH GRAPHICS, INC.
Plan administrator’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2129894567

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing MELISSA HAYNIE
TOP NOTCH GRAPHICS 401(K) PLAN 2011 133249833 2012-07-30 TOP NOTCH GRAPHICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 2129894567
Plan sponsor’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133249833
Plan administrator’s name TOP NOTCH GRAPHICS, INC.
Plan administrator’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2129894567

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing MELISSA HAYNIE
TOP NOTCH GRAPHICS 401(K) PLAN 2010 133249833 2011-03-14 TOP NOTCH GRAPHICS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 2129894567
Plan sponsor’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133249833
Plan administrator’s name TOP NOTCH GRAPHICS, INC.
Plan administrator’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2129894567

Signature of

Role Plan administrator
Date 2011-03-14
Name of individual signing MELISSA HAYNIE
TOP NOTCH GRAPHICS 401(K) PLAN 2009 133249833 2010-06-29 TOP NOTCH GRAPHICS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 323100
Sponsor’s telephone number 2129894567
Plan sponsor’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133249833
Plan administrator’s name TOP NOTCH GRAPHICS, INC.
Plan administrator’s address 39 WEST 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2129894567

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing DOUGLAS REUTHER

DOS Process Agent

Name Role Address
TERRENCE MORAN DOS Process Agent 5500 PALISADE AVE, SUITE B, WEST NEW YORK, NJ, United States, 07093

Chief Executive Officer

Name Role Address
DOUGLAS REUTHER Chief Executive Officer 44 EAST 32ND STREET, 2ND FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 44 EAST 32ND STREET, 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-25 2024-10-31 Address 5500 PALISADE AVE, SUITE B, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)
2018-06-25 2024-10-31 Address 44 EAST 32ND STREET, 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-08-12 2018-06-25 Address 39 WEST 19TH ST, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-08-12 2018-06-25 Address 39 WEST 19TH ST, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-07-02 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-02 2018-06-25 Address 55 FLANAGAN WAY, SUITE 302, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002474 2024-10-31 BIENNIAL STATEMENT 2024-10-31
180625006171 2018-06-25 BIENNIAL STATEMENT 2017-07-01
130812002415 2013-08-12 BIENNIAL STATEMENT 2013-07-01
090702000211 2009-07-02 CERTIFICATE OF INCORPORATION 2009-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901017710 2020-05-01 0202 PPP 44E 32nd St. 2 Fl, New York, NY, 10016
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313300
Loan Approval Amount (current) 313300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317755.82
Forgiveness Paid Date 2022-02-16
5439118401 2021-02-08 0202 PPS 44E 32nd St. 2 Fl, New York, NY, 10016
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 16
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209557.71
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State