Search icon

TOP PRODUCER NY LLC

Company Details

Name: TOP PRODUCER NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2019 (6 years ago)
Entity Number: 5599428
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 558 WEST 150TH STREET, SUITE 101, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 558 WEST 150TH STREET, SUITE 101, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2019-08-06 2020-01-31 Address 1246 SAGG ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200131000660 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
191115000017 2019-11-15 CERTIFICATE OF CHANGE 2019-11-15
191023000164 2019-10-23 CERTIFICATE OF PUBLICATION 2019-10-23
190806010144 2019-08-06 ARTICLES OF ORGANIZATION 2019-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861017806 2020-06-09 0202 PPP 558 W 150TH ST APT 101, NEW YORK, NY, 10031-3300
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10031-3300
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21008.36
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State