Search icon

TOPSIDE CANVAS & UPHOLSTERY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOPSIDE CANVAS & UPHOLSTERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Feb 1987
Business ALEI: 0196629
Annual report due: 10 Feb 2024
Business address: 768 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
Mailing address: 768 BOSTON POST ROAD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: topside@snet.net

Industry & Business Activity

NAICS

811420 Reupholstery and Furniture Repair

This industry comprises establishments primarily engaged in one or more of the following: (1) reupholstering furniture; (2) refinishing furniture; (3) repairing furniture; and (4) repairing and restoring furniture. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT RAMSDELL Officer 768 BOSTON POST RD, WESTBROOK, CT, 06498, United States 72 EVERGREEN PARK, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Ramsdell Agent 768 Boston Post Rd, Westbrook, CT, 06498-1846, United States 768 Boston Post Rd, Westbrook, CT, 06498-1846, United States +1 860-391-3027 topside@snet.net 9 Ninety Rod Rd, Clinton, CT, 06413-2426, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFG.7807479 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE - - 2020-03-23 2020-03-23
STP.0100616 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE - - 2020-03-23 2020-03-23
MFG.CT.0006270 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE - - 2018-07-12 2018-07-12
STP.CT.0002327 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE - - 2018-07-12 2018-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010857168 2023-09-08 - Annual Report Annual Report -
BF-0011388708 2023-09-08 - Annual Report Annual Report -
BF-0009875451 2023-09-06 - Annual Report Annual Report -
BF-0011959245 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008047901 2023-02-28 - Annual Report Annual Report 2020
0006404333 2019-02-23 - Annual Report Annual Report 2019
0006091664 2018-02-22 - Annual Report Annual Report 2018
0005760753 2017-02-03 - Annual Report Annual Report 2017
0005588315 2016-06-17 - Interim Notice Interim Notice -
0005476301 2016-01-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106107100 2020-04-11 0156 PPP 768 BOSTON POST RD, WESTBROOK, CT, 06498-1846
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56549
Loan Approval Amount (current) 56549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBROOK, MIDDLESEX, CT, 06498-1846
Project Congressional District CT-02
Number of Employees 7
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57300.4
Forgiveness Paid Date 2021-08-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005224584 Active OFS 2024-06-24 2029-04-16 AMENDMENT

Parties

Name TOPSIDE CANVAS & UPHOLSTERY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005199026 Active OFS 2024-03-20 2029-04-16 AMENDMENT

Parties

Name TOPSIDE CANVAS & UPHOLSTERY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005196493 Active OFS 2024-03-12 2029-04-16 AMENDMENT

Parties

Name TOPSIDE CANVAS & UPHOLSTERY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003300745 Active OFS 2019-04-16 2029-04-16 ORIG FIN STMT

Parties

Name TOPSIDE CANVAS & UPHOLSTERY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003300746 Active OFS 2019-04-16 2029-04-16 ORIG FIN STMT

Parties

Name TOPSIDE CANVAS & UPHOLSTERY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information