Search icon

TEACUP SOFTWARE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
YQDYZLLSPP18
CAGE Code:
4XJQ5
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
TEACUP SOFTWARE INC
Activation Date:
2025-01-27
Initial Registration Date:
2007-11-26

Commercial and government entity program

CAGE number:
4XJQ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
LAWRENCE HORWITZ
Corporate URL:
http://www.teacupsoftware.com

Form 5500 Series

Employer Identification Number (EIN):
510433069
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
13900.00
Total Face Value Of Loan:
13900.00

Trademarks Section

Serial Number:
77143510
Mark:
TEACUP SOFTWARE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2007-03-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TEACUP SOFTWARE

Goods And Services

For:
Desktop publishing software; Computer graphics software
First Use:
2003-03-26
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,054.83
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $13,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State