Search icon

TOP NOTCH FINISHES INC.

Company Details

Name: TOP NOTCH FINISHES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2012 (13 years ago)
Entity Number: 4315491
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 43-11 56 STREET, # 1, WOODSIDE, NY, United States, 11377
Principal Address: 35 Harold street, Nanuet, NY, United States, 10954

Contact Details

Phone +1 718-786-0011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-11 56 STREET, # 1, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CONOR MCKENNA Chief Executive Officer 33 E 33 STREET, SUITE 802, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1466125-DCA Active Business 2013-05-29 2025-02-28

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 33 E 33 STREET, SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-11-04 Address 43-11 56 STREET, # 1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2024-08-05 2024-11-04 Address 33 E 33 STREET, SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104000872 2024-11-04 BIENNIAL STATEMENT 2024-11-04
240805003150 2024-08-05 BIENNIAL STATEMENT 2024-08-05
121101000297 2012-11-01 CERTIFICATE OF INCORPORATION 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548785 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548806 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3338260 LICENSE REPL INVOICED 2021-06-15 15 License Replacement Fee
3284365 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284446 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
2930176 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2930175 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2679581 LICENSE REPL INVOICED 2017-10-23 15 License Replacement Fee
2679631 LICENSEDOC10 CREDITED 2017-10-23 10 License Document Replacement
2480074 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687218404 2021-02-17 0202 PPS 347 E 61st St Gf, New York, NY, 10065-8214
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137328
Loan Approval Amount (current) 137328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10065-8214
Project Congressional District NY-12
Number of Employees 9
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137764.44
Forgiveness Paid Date 2021-06-15
1425957302 2020-04-28 0202 PPP 347 east 61st Street Ground Floor, New York, NY, 10065
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112790
Loan Approval Amount (current) 112790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10065-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113806.66
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210105 Fair Labor Standards Act 2022-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-29
Termination Date 2023-07-19
Date Issue Joined 2023-01-11
Section 0005
Status Terminated

Parties

Name ROJAS,
Role Plaintiff
Name TOP NOTCH FINISHES INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State