Search icon

TOPS RESTAURANT VENTURES, INC.

Company Details

Name: TOPS RESTAURANT VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2012 (13 years ago)
Entity Number: 4202841
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 351 DUANESBURG ROAD, SCHENECTADY, NY, United States, 12306
Principal Address: 351 DUANESBURG RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EURIPIDES A CHRISTOU Chief Executive Officer 351 DUANESBURG RD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
TOPS RESTAURANT VENTURES, INC. DOS Process Agent 351 DUANESBURG ROAD, SCHENECTADY, NY, United States, 12306

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214526 Alcohol sale 2024-07-17 2024-07-17 2026-07-31 351 DUANESBURG RD, SCHENECTADY, New York, 12306 Restaurant

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 351 DUANESBURG RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2020-02-05 2025-03-14 Address 351 DUANESBURG RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2020-02-05 2025-03-14 Address 351 DUANESBURG ROAD, 5 CORNERS, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2019-02-21 2020-02-05 Address 357 DUANESBURG RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2019-02-21 2020-02-05 Address 357 DUANESBURG RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314000887 2025-03-14 BIENNIAL STATEMENT 2025-03-14
221226000077 2022-12-26 BIENNIAL STATEMENT 2022-02-01
200205061005 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190221060250 2019-02-21 BIENNIAL STATEMENT 2018-02-01
140331002201 2014-03-31 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
277854.00
Total Face Value Of Loan:
277854.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
900000.00
Date:
2020-04-14
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:
198468.00
Total Face Value Of Loan:
198468.00
Date:
2016-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2015-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198468
Current Approval Amount:
198468
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199689.41
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277854
Current Approval Amount:
277854
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
280289.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State