Search icon

TIP-TOP INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
F5P3ABW9U5P6
CAGE Code:
8KMG4
UEI Expiration Date:
2021-10-18

Business Information

Activation Date:
2020-05-07
Initial Registration Date:
2020-04-21

Commercial and government entity program

CAGE number:
8KMG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2025-05-07
SAM Expiration:
2021-10-18

Contact Information

POC:
HUNG T. TENG

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)

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

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:
135750.00
Total Face Value Of Loan:
135750.00
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

Jobs Reported:
18
Initial Approval Amount:
$135,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,242.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,850
Utilities: $1,900
Rent: $24,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State