Search icon

TIP-TOP INTERNATIONAL INC.

Company Details

Name: TIP-TOP INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1998 (27 years ago)
Entity Number: 2273195
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 161 riverdale ave, Yonkers, NY, United States, 10701
Principal Address: 161 RIVERDALE AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F5P3ABW9U5P6 2021-10-18 161 RIVERDALE AVE, YONKERS, NY, 10701, 4776, USA 161 RIVERDALE AVE, YONKERS, NY, 10701, 4776, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2020-05-07
Initial Registration Date 2020-04-21
Entity Start Date 1998-06-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HUNG T TENG
Role CEO
Address 161 RIVERDALE AVE, YONKERS, NY, 10701, USA
Government Business
Title PRIMARY POC
Name HUNG T TENG
Role CEO
Address 161 RIVERDALE AVE, YONKERS, NY, 10701, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TEDDY TENG DOS Process Agent 161 riverdale ave, Yonkers, NY, United States, 10701

Chief Executive Officer

Name Role Address
HUNG-TA TENG Chief Executive Officer 161 RIVERDALE AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-09-22 2024-09-22 Address 161 RIVERDALE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-09-22 Address 161 RIVERDALE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-22 Address 161 RIVERDALE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2000-06-07 2020-08-04 Address 116 LUDLOW ST, YONKERS, NY, 10705, 1159, USA (Type of address: Chief Executive Officer)
1998-06-25 2020-08-04 Address 116 LUDLOW STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1998-06-25 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240922000067 2024-09-22 BIENNIAL STATEMENT 2024-09-22
220823003251 2022-08-23 BIENNIAL STATEMENT 2022-06-01
210928001341 2021-09-28 BIENNIAL STATEMENT 2021-09-28
200804061013 2020-08-04 BIENNIAL STATEMENT 2018-06-01
000607002708 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980625000431 1998-06-25 CERTIFICATE OF INCORPORATION 1998-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297877704 2020-05-01 0202 PPP 161 RIVERDALE AVE, YONKERS, NY, 10701
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135750
Loan Approval Amount (current) 135750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 18
NAICS code 423120
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 Unanswered
Forgiveness Amount 137242.95
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State