Search icon

TOP SALES INC

Company Details

Name: TOP SALES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4703081
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 739 BEDFORD AVE, BROOKLYN, NY, United States, 11205
Principal Address: 739 BEDFORD AVE 5C, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES NIEDERMAN Chief Executive Officer 739 BEDFORD AVE 5C, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 BEDFORD AVE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
220915002377 2022-09-15 BIENNIAL STATEMENT 2021-01-01
180907006271 2018-09-07 BIENNIAL STATEMENT 2017-01-01
150130010293 2015-01-30 CERTIFICATE OF INCORPORATION 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656317700 2020-05-01 0202 PPP 739 Bedford Ave Apt 5C, Brooklyn, NY, 11205
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9805
Loan Approval Amount (current) 9805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9921.05
Forgiveness Paid Date 2021-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State