Search icon

TOP IMAGE SERVICES, LLC

Company Details

Name: TOP IMAGE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2019 (6 years ago)
Entity Number: 5491652
ZIP code: 11221
County: New York
Place of Formation: New York
Address: 252 STUYVESANT AVE. #1, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
TOP IMAGE SERVICES DOS Process Agent 252 STUYVESANT AVE. #1, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2019-02-11 2021-02-10 Address P.O. BOX 50, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060176 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190603000815 2019-06-03 CERTIFICATE OF PUBLICATION 2019-06-03
190211000006 2019-02-11 ARTICLES OF ORGANIZATION 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440328406 2021-02-13 0202 PPP 252 Stuyvesant Ave # 1, Brooklyn, NY, 11221-1616
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-1616
Project Congressional District NY-08
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.33
Forgiveness Paid Date 2021-07-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State