Search icon

TOP NOTCH GRAPHICS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
270439341
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207500.00
Total Face Value Of Loan:
207500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
313300.00
Total Face Value Of Loan:
313300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313300
Current Approval Amount:
313300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317755.82
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207500
Current Approval Amount:
207500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209557.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State