Search icon

TOP NOTCH L.I. CONSTRUCTION, INC

Company Details

Name: TOP NOTCH L.I. CONSTRUCTION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5282998
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 29 GREENBRIER AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARC DEMARTINO Agent 29 GREENBRIAR AVE, FARMINGVILLE, NY, 11738

DOS Process Agent

Name Role Address
MARC DEMARTINO DOS Process Agent 29 GREENBRIER AVE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2018-02-08 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180208010240 2018-02-08 CERTIFICATE OF INCORPORATION 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871077706 2020-05-01 0235 PPP 29 GREENBRIER AVE, FARMINGVILLE, NY, 11738
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84250
Loan Approval Amount (current) 84250
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 FARMINGVILLE, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85139.87
Forgiveness Paid Date 2021-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State