Search icon

TOPLINE DRYWALL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOPLINE DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224696
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 11 JACKSON AVE, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN KENNY Chief Executive Officer 11 JACKSON AVE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
454974942
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-21 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-02-27 2025-04-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-31 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-03 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-06-13 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
200303060391 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180314006000 2018-03-14 BIENNIAL STATEMENT 2018-03-01
170215006155 2017-02-15 BIENNIAL STATEMENT 2016-03-01
150930006008 2015-09-30 BIENNIAL STATEMENT 2014-03-01
120330000745 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1319662.00
Total Face Value Of Loan:
1319662.00
Date:
2020-04-29
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:
1337500.00
Total Face Value Of Loan:
1337500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-08
Type:
Prog Related
Address:
33 PECK SLIP, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1319662
Current Approval Amount:
1319662
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1337807.35
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1337500
Current Approval Amount:
1337500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1353884.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-09-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State