Search icon

TOP NOTCH HOME DESIGNS CORP.

Headquarter

Company Details

Name: TOP NOTCH HOME DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4273021
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 340 VETERANS MEMORIAL HIGHWAY, SUITE # 7, COMMACK, NY, United States, 11725
Principal Address: 66 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOP NOTCH HOME DESIGNS CORP., RHODE ISLAND 001670977 RHODE ISLAND
Headquarter of TOP NOTCH HOME DESIGNS CORP., CONNECTICUT 1228446 CONNECTICUT

Chief Executive Officer

Name Role Address
LEONIDAS PRIFTAKIS Chief Executive Officer 66 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
C/O RICHARD A. PINO, ESQ. DOS Process Agent 340 VETERANS MEMORIAL HIGHWAY, SUITE # 7, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2022-12-30 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-19 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-19 2017-01-06 Address 353 VETERANS MEMORIAL HIGHWAY, SUITE 210, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190124060075 2019-01-24 BIENNIAL STATEMENT 2018-07-01
170106006509 2017-01-06 BIENNIAL STATEMENT 2016-07-01
120719000674 2012-07-19 CERTIFICATE OF INCORPORATION 2012-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6259297105 2020-04-14 0235 PPP 66 LANDVIEW DRIVE, DIX HILLS, NY, 11746
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462500
Loan Approval Amount (current) 64918.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 42
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65647.44
Forgiveness Paid Date 2021-06-10
2801208306 2021-01-21 0235 PPS 66 Landview Dr, Dix Hills, NY, 11746-5847
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64920
Loan Approval Amount (current) 64920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5847
Project Congressional District NY-01
Number of Employees 42
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65358.21
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State