Search icon

TOPFOXX INC.

Company Details

Name: TOPFOXX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766630
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1909 QUENTIN RD. #3I, BROOKLYN, NY, United States, 11229
Principal Address: 2329 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN GETTS Chief Executive Officer 2306 OCEAN AVE #E11, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
HELEN GETTS DOS Process Agent 1909 QUENTIN RD. #3I, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
210609060682 2021-06-09 BIENNIAL STATEMENT 2021-05-01
150529010400 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572067403 2020-05-07 0202 PPP 2329 Nostrand Ave #100, Brooklyn, NY, 11229
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9406.25
Loan Approval Amount (current) 9406.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9499.8
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State