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

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

Form 5500 Series

Employer Identification Number (EIN):
132559964
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
451317.00
Total Face Value Of Loan:
451317.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
502200.00
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:
446562.00
Total Face Value Of Loan:
446562.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
446562
Current Approval Amount:
446562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
450707.34
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451317
Current Approval Amount:
451317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
454941.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State