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
AEB-18-00161 DOSAEBUSINESS 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
22269.00
Total Face Value Of Loan:
22269.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22269
Current Approval Amount:
22269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22397.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State