Search icon

TOPLINE TOOL WAREHOUSE, INC.

Company Details

Name: TOPLINE TOOL WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1984 (41 years ago)
Entity Number: 889278
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: PO BOX 511, 140 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W ROTTKAMP Chief Executive Officer PO BOX 511, 140 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 511, 140 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-03-20 2025-03-20 Address PO BOX 511, 140 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-02-10 2025-03-20 Address PO BOX 511, 140 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-01-09 2025-03-20 Address PO BOX 511, 140 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1994-02-24 2014-02-10 Address PO BOX 511, 140 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1994-02-24 1998-01-09 Address PO BOX 511, 140 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1994-02-24 1998-01-09 Address PO BOX 511, 140 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-03-08 1994-02-24 Address 195-F CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-03-08 1994-02-24 Address 195-F CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-03-08 1994-02-24 Address 195-F CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1984-01-20 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320001178 2025-03-20 BIENNIAL STATEMENT 2025-03-20
140210002501 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120130003269 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100112002217 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080115002241 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060130003352 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040108002235 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011231002527 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000127002435 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980109002184 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932047702 2020-05-01 0235 PPP 140 MILBAR BLVD, FARMINGDALE, NY, 11735
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) 76447
Loan Approval Amount (current) 76447
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 60
NAICS code 423120
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 77258.61
Forgiveness Paid Date 2021-05-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3315819 TOPLINE TOOL WAREHOUSE, INC - DL52CT2GWXH6 140 MILBAR BLVD, FARMINGDALE, NY, 11735-1425
Capabilities Statement Link -
Phone Number 631-249-9577
Fax Number -
E-mail Address toplineorders@aol.com
WWW Page -
E-Commerce Website -
Contact Person SUSAN OBRIEN
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 9ZYA9
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Buy Green Yes
Code 811111
NAICS Code's Description General Automotive Repair
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State