Search icon

TOP PRICE FOR GOLD AND SILVER INC.

Company Details

Name: TOP PRICE FOR GOLD AND SILVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (15 years ago)
Entity Number: 4019739
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 5303 12th Ave, Brooklyn, NY, United States, 11219

Contact Details

Phone +1 212-810-9935

Phone +1 917-721-0119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5303 12th Ave, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
Y YABLONSKY Chief Executive Officer 5303 12TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2003046-DCA Inactive Business 2014-01-29 2019-07-31
2003045-DCA Inactive Business 2014-01-29 2019-07-31
1413559-DCA Inactive Business 2011-11-13 2014-04-30

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 73 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-02-14 Address 73 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-14 2020-01-06 Address 73 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-11-16 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-16 2024-02-14 Address 73 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003976 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210104062062 2021-01-04 BIENNIAL STATEMENT 2020-11-01
200106060932 2020-01-06 BIENNIAL STATEMENT 2018-11-01
121214002297 2012-12-14 BIENNIAL STATEMENT 2012-11-01
101116000277 2010-11-16 CERTIFICATE OF INCORPORATION 2010-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3039756 LL VIO INVOICED 2019-05-28 375 LL - License Violation
3008176 LL VIO CREDITED 2019-03-26 750 LL - License Violation
3006751 SCALE-01 INVOICED 2019-03-22 20 SCALE TO 33 LBS
2693396 SCALE-01 INVOICED 2017-11-14 20 SCALE TO 33 LBS
2631713 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2631714 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2107530 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
2107542 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1561621 LICENSE INVOICED 2014-01-15 340 Secondhand Dealer General License Fee
1561808 LICENSE INVOICED 2014-01-15 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-18 Hearing Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data No data 1
2019-03-18 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2019-03-18 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148000.00
Total Face Value Of Loan:
148000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State