Search icon

TOP HAT STUDIOS INC.

Company Details

Name: TOP HAT STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4664627
ZIP code: 12205
County: Orange
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 1156 S 13th St, 2, Philadelphia, PA, United States, 19147

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOSEPH BROWN Chief Executive Officer 1156 S 13TH ST, 2, PHILADELPHIA, PA, United States, 19147

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1156 S 13TH ST, 2, PHILADELPHIA, PA, 19147, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 148 N 21ST ST, APT 4, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-30 2024-11-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 148 N 21ST ST, APT 4, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-01 Address 148 N 21ST ST, APT 4, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-03-29 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-18 2023-03-30 Address 63 NEWPORT BRIDGE ROAD, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2023-03-18 2023-03-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241101037609 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230330000508 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
230318000594 2023-03-18 BIENNIAL STATEMENT 2022-11-01
220804003343 2022-08-04 BIENNIAL STATEMENT 2020-11-01
150727000151 2015-07-27 CERTIFICATE OF CHANGE 2015-07-27
150521000555 2015-05-21 CERTIFICATE OF CHANGE 2015-05-21
141112010166 2014-11-12 CERTIFICATE OF INCORPORATION 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668117110 2020-04-13 0202 PPP 63 Newport Bridge Road, WARWICK, NY, 10990-2315
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8097
Loan Approval Amount (current) 8097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-2315
Project Congressional District NY-18
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8120.09
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State