Search icon

TOPSTEP INC.

Company Details

Name: TOPSTEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2015 (10 years ago)
Entity Number: 4834176
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 138 LUQUER ST. #4, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THOMAS STEPHENS Agent 138 LUQUER ST. #4, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THOMAS STEPHENS DOS Process Agent 138 LUQUER ST. #4, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
THOMAS STEPHENS Chief Executive Officer 138 LUQUER ST. #4, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 138 LUQUER ST. #4, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-11-13 Address 138 LUQUER ST. #4, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2015-10-14 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2015-10-14 2023-11-13 Address 138 LUQUER ST. #4, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2015-10-14 2023-11-13 Address 138 LUQUER ST. #4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113001886 2023-11-13 BIENNIAL STATEMENT 2023-10-01
211006002331 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191001061312 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006515 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151014010299 2015-10-14 CERTIFICATE OF INCORPORATION 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4967997802 2020-05-29 0202 PPP 52 MORRIS AVE, COLD SPRING, NY, 10516-1706
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42145
Loan Approval Amount (current) 42145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-1706
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42483.31
Forgiveness Paid Date 2021-04-01
6801578506 2021-03-04 0202 PPS 52 Morris Ave, Cold Spring, NY, 10516-1706
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42082
Loan Approval Amount (current) 42082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-1706
Project Congressional District NY-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42328.73
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State