Search icon

TEACUP SOFTWARE, INC.

Company Details

Name: TEACUP SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (23 years ago)
Entity Number: 2820695
ZIP code: 11216
County: New York
Place of Formation: New York
Address: 661 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216

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
YQDYZLLSPP18 2025-01-31 661 SAINT JOHNS PL, BROOKLYN, NY, 11216, 4112, USA 661 SAINT JOHNS PL, BROOKLYN, NY, 11216, 4112, USA

Business Information

Doing Business As TEACUP SOFTWARE INC
URL http://www.teacupsoftware.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2007-11-26
Entity Start Date 2002-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE HORWITZ
Role PRESIDENT
Address 661 SAINT JOHNS PL, BROOKLYN, NY, 11216, USA
Title ALTERNATE POC
Name LAWRENCE HORWITZ
Address 15 BUTLER PLACE #3E, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name LAWRENCE HORWITZ
Role PRESIDENT
Address 661 SAINT JOHNS PL, BROOKLYN, NY, 11216, USA
Title ALTERNATE POC
Name LAWRENCE HORWITZ
Address 15 BUTLER PLACE #3E, BROOKLYN, NY, 11238, USA
Past Performance
Title PRIMARY POC
Name LAWRENCE HORWITZ
Address 15 BUTLER PLACE #3E, BROOKLYN, NY, 11238, USA
Title ALTERNATE POC
Name LAWRENCE HORIWTZ
Address 15 BUTLER PLACE #3E, BROOKLYN, NY, 11238, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XJQ5 Active Non-Manufacturer 2007-11-27 2024-03-06 2029-02-05 2025-01-31

Contact Information

POC LAWRENCE HORWITZ
Phone +1 917-669-9378
Fax +1 646-219-2326
Address 661 SAINT JOHNS PL, BROOKLYN, NY, 11216 4112, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEACUP SOFTWARE, INC. 401(K) PLAN 2023 510433069 2024-05-14 TEACUP SOFTWARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 9176699378
Plan sponsor’s address 661 ST JOHNS PL, BROOKLYN, NY, 11216

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
TEACUP SOFTWARE, INC. 401(K) PLAN 2022 510433069 2023-05-27 TEACUP SOFTWARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 9176699378
Plan sponsor’s address 661 ST JOHNS PL, BROOKLYN, NY, 11216

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
TEACUP SOFTWARE, INC. 401(K) PLAN 2021 510433069 2022-05-19 TEACUP SOFTWARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 9176699378
Plan sponsor’s address 661 ST JOHNS PL, BROOKLYN, NY, 11216

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
TEACUP SOFTWARE, INC. 401(K) PLAN 2020 510433069 2021-07-02 TEACUP SOFTWARE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Sponsor’s telephone number 9176699378
Plan sponsor’s address 661 ST JOHNS PL, BROOKLYN, NY, 11216

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
LAWRENCE HORWITZ DOS Process Agent 661 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
LAWRENCE HORWITZ Chief Executive Officer 661 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2014-10-01 2020-10-01 Address 661 ST. JOHNS PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2010-05-13 2014-10-01 Address 15 BUTLER PLACE SUITE 3E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2010-05-13 2014-10-01 Address 15 BUTLER PLACE SUITE 3E, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2010-05-13 2014-10-01 Address 15 BUTLER PLACE SUITE 3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2004-11-22 2010-05-13 Address 350 5TH AVE, STE 4404, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2004-11-22 2010-05-13 Address 301 W 112TH ST #3C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2002-10-08 2010-05-13 Address 301 WEST 112TH ST. #3C, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060231 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200220060069 2020-02-20 BIENNIAL STATEMENT 2018-10-01
141001006303 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121019006075 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101109002116 2010-11-09 BIENNIAL STATEMENT 2010-10-01
100513002358 2010-05-13 BIENNIAL STATEMENT 2008-10-01
041122002030 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021008000798 2002-10-08 CERTIFICATE OF INCORPORATION 2002-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010657303 2020-04-29 0202 PPP 661 Saint Johns Place, Brooklyn, NY, 11216
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14054.83
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State