Search icon

TOP D CONSTRUCTION INC.

Company Details

Name: TOP D CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2016 (9 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 4894116
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 834 AVENUE Z SUITE 1, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 929-355-8328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 834 AVENUE Z SUITE 1, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2034468-DCA Inactive Business 2016-03-16 2023-02-28

History

Start date End date Type Value
2016-02-10 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-10 2023-07-25 Address 834 AVENUE Z SUITE 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725000432 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
160210010242 2016-02-10 CERTIFICATE OF INCORPORATION 2016-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256982 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256983 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
2970695 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970694 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537190 TRUSTFUNDHIC INVOICED 2017-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537191 RENEWAL INVOICED 2017-01-22 100 Home Improvement Contractor License Renewal Fee
2297943 LICENSE INVOICED 2016-03-14 50 Home Improvement Contractor License Fee
2297989 FINGERPRINT INVOICED 2016-03-14 75 Fingerprint Fee
2297944 TRUSTFUNDHIC INVOICED 2016-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028808510 2021-03-05 0202 PPP 834 Avenue Z Ste 1, Brooklyn, NY, 11235-6213
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15290
Loan Approval Amount (current) 15290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6213
Project Congressional District NY-08
Number of Employees 2
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15386.56
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State