Search icon

KING TOPS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING TOPS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (15 years ago)
Entity Number: 4051491
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 41 DREXEL DRIVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD KEYES Chief Executive Officer 41 DREXEL DRIVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
KING TOPS CO., INC. DOS Process Agent 41 DREXEL DRIVE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-02-03 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-02-03 Address 41 DREXEL DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004923 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230710002694 2023-07-10 BIENNIAL STATEMENT 2023-02-01
210203060129 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060105 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170221006225 2017-02-21 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16487.00
Total Face Value Of Loan:
16487.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-04
Type:
Planned
Address:
117 E 2ST, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-02-16
Type:
Planned
Address:
117 EAST SECOND ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-18
Type:
Planned
Address:
117 E SECOND ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,490
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,593.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,485
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$16,487
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,630.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,189
Utilities: $1,000
Rent: $2,298

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State