Search icon

TOPROCK INTERIORS INC

Company Details

Name: TOPROCK INTERIORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2011 (13 years ago)
Entity Number: 4169140
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 22 RASPBERRY LANE, CARMEL, NY, United States, 10512
Principal Address: 470 7TH AVE SUITE 402, NEW YORK, NY, United States, 10018

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
TOPROCK INTERIORS RETIREMENT TRUST 2023 453864532 2024-07-23 TOPROCK INTERIORS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2128264239
Plan sponsor’s address 245 E 54TH STREET, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing KELSIE SHERIDAN
TOPROCK INTERIORS RETIREMENT TRUST 2022 453864532 2023-07-24 TOPROCK INTERIORS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2128264239
Plan sponsor’s address 245 E 54TH STREET, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing KELSIE SHERIDAN

Chief Executive Officer

Name Role Address
KEVIN SHERIDAN Chief Executive Officer 470 7TH AVE SUITE 402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 RASPBERRY LANE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-01-06 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-14 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210722002046 2021-07-22 BIENNIAL STATEMENT 2021-07-22
170307006392 2017-03-07 BIENNIAL STATEMENT 2015-11-01
111123000553 2011-11-23 CERTIFICATE OF INCORPORATION 2011-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5595997707 2020-05-01 0202 PPP 245 E 54TH ST APT 2S, NEW YORK, NY, 10022-4716
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1610185
Loan Approval Amount (current) 1610185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-4716
Project Congressional District NY-12
Number of Employees 100
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1623860.54
Forgiveness Paid Date 2021-03-10
9414598505 2021-03-12 0202 PPS 245 E 54th St Apt 2S, New York, NY, 10022-4716
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1475773
Loan Approval Amount (current) 1475773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-4716
Project Congressional District NY-12
Number of Employees 45
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1485517.15
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807557 Labor Management Relations Act 2018-08-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-20
Termination Date 2019-09-30
Section 0185
Sub Section LM
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name TOPROCK INTERIORS INC
Role Defendant
1810865 Labor Management Relations Act 2018-11-20 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-20
Termination Date 2019-05-08
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TOPROCK INTERIORS INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State