Search icon

TOP OPI SHINY INC

Company Details

Name: TOP OPI SHINY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5095180
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 299-301 TROY AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP OPI SHINY INC DOS Process Agent 299-301 TROY AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
JIN YUN WANG Chief Executive Officer 299-301 TROY AVENUE, BROOKLYN, NY, United States, 11213

Licenses

Number Type Date End date Address
AEB-18-00161 Appearance Enhancement Business License 2018-01-26 2026-01-26 299-301 TROY AVE, BROOKLYN, NY, 11213

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 299-301 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 299-301 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-02 Address 299-301 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-02 Address 299-301 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2017-03-02 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-02 2023-03-02 Address 299-301 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021835 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302004272 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220204002617 2022-02-04 BIENNIAL STATEMENT 2022-02-04
170302010382 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-31 No data 299 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113692 CL VIO CREDITED 2019-11-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069867900 2020-06-12 0202 PPP 299-301 TROY AVENUE, brooklyn, NY, 11213-4631
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) 22269
Loan Approval Amount (current) 22269
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11213-4631
Project Congressional District NY-09
Number of Employees 9
NAICS code 812113
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 22397.12
Forgiveness Paid Date 2021-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State