Search icon

TOPDOGSLP, INC.

Company Details

Name: TOPDOGSLP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2015 (10 years ago)
Entity Number: 4784455
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
SUZAN-LORI PARKS Chief Executive Officer 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 225 WEST 35TH ST, #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-27 2023-07-20 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-07-05 2023-07-20 Address 225 WEST 35TH ST, #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720002418 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210719002149 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190709061144 2019-07-09 BIENNIAL STATEMENT 2019-07-01
181127000598 2018-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-27
170705007774 2017-07-05 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20946.58

Date of last update: 25 Mar 2025

Sources: New York Secretary of State