Search icon

TOP HARDWARE INC.

Company Details

Name: TOP HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2014 (11 years ago)
Date of dissolution: 16 Sep 2021
Entity Number: 4594307
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-21 Fuller PL, Flushing, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAIDONG WENG DOS Process Agent 41-21 Fuller PL, Flushing, NY, United States, 11355

Chief Executive Officer

Name Role Address
HAIDONG WENG Chief Executive Officer 41-21 FULLER PL, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2014-06-18 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-18 2022-04-10 Address 41-21 FULLER PLACE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220310003585 2022-03-10 BIENNIAL STATEMENT 2020-06-01
220410000815 2021-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-16
140618000673 2014-06-18 CERTIFICATE OF INCORPORATION 2014-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-09 No data 708 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 708 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721448410 2021-02-09 0202 PPS 4121 Fuller Pl, Flushing, NY, 11355-4217
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11140
Loan Approval Amount (current) 11140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4217
Project Congressional District NY-06
Number of Employees 3
NAICS code 423710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11217.03
Forgiveness Paid Date 2021-10-25
1160787706 2020-05-01 0202 PPP 41-21 FULLER PL, FLUSHING, NY, 11355
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 1
NAICS code 423710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8742.13
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State