Search icon

TIP TOP SALES CORPORATION

Company Details

Name: TIP TOP SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1966 (59 years ago)
Entity Number: 198330
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 155 WEST 72ND ST, ROOM 206, NEW YORK, NY, United States, 10023
Address: 155 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIP TOP SALES CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 132559964 2024-04-17 TIP TOP SALES CORPORATION 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541990
Sponsor’s telephone number 2127874960
Plan sponsor’s address 155 WEST 72ND STREET, ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing LAWRENCE VOLLARO
TIP TOP SALES CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 132559964 2023-05-08 TIP TOP SALES CORPORATION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541990
Sponsor’s telephone number 2127874960
Plan sponsor’s address 155 WEST 72ND STREET, ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing LAWRENCE A VOLLARO
TIP TOP SALES CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 132559964 2022-04-15 TIP TOP SALES CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541990
Sponsor’s telephone number 2127874960
Plan sponsor’s address 155 WEST 72ND STREET, ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing LAWRENCE A VOLLARO
TIP TOP SALES CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 132559964 2021-07-20 TIP TOP SALES CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541990
Sponsor’s telephone number 2127874960
Plan sponsor’s address 155 WEST 72ND STREET, ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing LAWRENCE ANTHONY VOLLARO
TIP TOP SALES CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 132559964 2020-04-16 TIP TOP SALES CORPORATION 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541990
Sponsor’s telephone number 2127874960
Plan sponsor’s address 155 WEST 72ND STREET, ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing LARRY VOLLARO
TIP TOP SALES CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 132559964 2019-04-29 TIP TOP SALES CORPORATION 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541990
Sponsor’s telephone number 2127874960
Plan sponsor’s address 155 WEST 72ND STREET, ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing LARRY VOLLARO
TIP TOP SALES CORPORATION VIP PLAN 2017 132559964 2018-07-27 TIP TOP SALES CORPORATION 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-03-01
Business code 448210
Sponsor’s telephone number 2127362220
Plan sponsor’s address 155 WEST 72ND STREET ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing LAWRENCE A. VOLLARO
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing LAWRENCE A. VOLLARO
TIP TOP SALES CORPORATION VIP PLAN 2017 132559964 2018-07-27 TIP TOP SALES CORPORATION 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-03-01
Business code 448210
Sponsor’s telephone number 2127362220
Plan sponsor’s address 155 WEST 72ND STREET ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing LAWRENCE A. VOLLARO
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing LAWRENCE A. VOLLARO
TIP TOP SALES CORPORATION VIP PLAN 2016 132559964 2017-11-21 TIP TOP SALES CORPORATION 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-03-01
Business code 448210
Sponsor’s telephone number 2127362220
Plan sponsor’s address 155 WEST 72ND STREET ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-11-20
Name of individual signing LAWRENCE A. VOLLARO
Role Employer/plan sponsor
Date 2017-11-20
Name of individual signing LAWRENCE A. VOLLARO
TIP TOP SALES CORPORATION 401(K) PROFIT SHARING PLAN 2016 132559964 2017-11-21 TIP TOP SALES CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 448210
Sponsor’s telephone number 2127362220
Plan sponsor’s address 155 WEST 72ND STREET - ROOM 206, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-11-20
Name of individual signing LAWRENCE A. VOLLARO
Role Employer/plan sponsor
Date 2017-11-20
Name of individual signing LAWRENCE A VOLLARO

Chief Executive Officer

Name Role Address
LESTER WASSERMAN Chief Executive Officer 15 WEST 72ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 WEST 72ND STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 15 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-09-21 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-08 2024-11-26 Address 15 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-07-08 2002-04-30 Address 15 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-07-08 2024-11-26 Address 155 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-12-07 1993-07-08 Address 15 W 72 ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-12-07 1993-07-08 Address 15 W 72 ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-07-08 Address 15 W 72 ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1966-05-09 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-05-09 1992-12-07 Address 155 W. 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126002927 2024-11-26 BIENNIAL STATEMENT 2024-11-26
220901001413 2022-09-01 BIENNIAL STATEMENT 2022-05-01
140618006367 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120702002109 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100527002233 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080613002219 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060519002666 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040615002807 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020430002613 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000605002147 2000-06-05 BIENNIAL STATEMENT 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-25 No data 155 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 149 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 155 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 155 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 149 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 155 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 149 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 149 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 155 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516037700 2020-05-01 0202 PPP C/o Tip Top Shoe, New York, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446562
Loan Approval Amount (current) 446562
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 New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 450707.34
Forgiveness Paid Date 2021-04-08
9272298502 2021-03-12 0202 PPS 155 W 72nd St C/O Tip Top Shoe, New York, NY, 10023-3250
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451317
Loan Approval Amount (current) 451317
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 New York, NEW YORK, NY, 10023-3250
Project Congressional District NY-12
Number of Employees 25
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 454941.33
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State