Search icon

TOP GINGER ROOT, INC.

Company Details

Name: TOP GINGER ROOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2016 (9 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 5016840
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1164 1ST AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP GINGER ROOT, INC. DOS Process Agent 1164 1ST AVENUE, NEW YORK, NY, United States, 10065

Agent

Name Role Address
CHAO CHEN Agent 1164 1ST AVENUE, NEW YORK, NY, 10065

History

Start date End date Type Value
2017-10-19 2023-11-01 Address 1164 1ST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2016-09-30 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-30 2023-11-01 Address 1164 1ST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034515 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
171019000014 2017-10-19 CERTIFICATE OF CHANGE 2017-10-19
160930010053 2016-09-30 CERTIFICATE OF INCORPORATION 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303667906 2020-06-19 0202 PPP 1164 1ST AVENUE, NEW YORK, NY, 10065-7873
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31893
Loan Approval Amount (current) 31893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-7873
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32211.93
Forgiveness Paid Date 2021-06-24
9989658402 2021-02-18 0202 PPS 1164 1st Ave, New York, NY, 10065-7879
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21716
Loan Approval Amount (current) 21716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7879
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21837.97
Forgiveness Paid Date 2021-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704744 Americans with Disabilities Act - Other 2017-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-22
Termination Date 2018-12-05
Date Issue Joined 2017-08-07
Pretrial Conference Date 2018-05-09
Section 1218
Sub Section 8
Status Terminated

Parties

Name TOP GINGER ROOT, INC.
Role Defendant
Name O'ROURKE
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State