Search icon

TOPLINE TOOL WAREHOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOPLINE TOOL WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1984 (42 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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SUSAN OBRIEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3315819

Unique Entity ID

Unique Entity ID:
DL52CT2GWXH6
CAGE Code:
9ZYA9
UEI Expiration Date:
2025-08-29

Business Information

Division Name:
TOPLINE TOOL WAREHOUSE INC
Activation Date:
2024-09-04
Initial Registration Date:
2024-08-28

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 1998-01-09 Address PO BOX 511, 140 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1994-02-24 1998-01-09 Address PO BOX 511, 140 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
76447.00
Total Face Value Of Loan:
76447.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$76,447
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,258.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,158
Utilities: $2,000
Rent: $13,289

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State