Search icon

TOP HOPS II, INC.

Headquarter

Company Details

Name: TOP HOPS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Entity Number: 5248499
ZIP code: 11965
County: New York
Place of Formation: New York
Address: 9 Chase Ave, PO BOX 1206, Shelter Island Heights, NY, United States, 11965
Principal Address: 9 Chase Ave, Ground Flr, Shelter Island Heights, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD D KENNY DOS Process Agent 9 Chase Ave, PO BOX 1206, Shelter Island Heights, NY, United States, 11965

Chief Executive Officer

Name Role Address
EDWARD KENNY Chief Executive Officer 570 LEXINGTON AVE, GROUND FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
2885036
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2927355
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 570 LEXINGTON AVE, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-11 2024-05-03 Address 94 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002155 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220309001202 2022-03-09 BIENNIAL STATEMENT 2021-12-01
171211010479 2017-12-11 CERTIFICATE OF INCORPORATION 2017-12-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31150.00
Total Face Value Of Loan:
31150.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-04-29
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22685.6
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31150
Current Approval Amount:
31150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31532.45

Date of last update: 24 Mar 2025

Sources: New York Secretary of State