Search icon

TIPPING POINT COMMUNICATIONS, INC.

Company Details

Name: TIPPING POINT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2005 (19 years ago)
Entity Number: 3285077
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1349 University Avenue, Unit 1, UNIT#1, Rochestet, NY, United States, 14607
Principal Address: 1349 UNIVERSITY AVENUE, UNIT#1, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIPPING POINT COMMUNICATIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 203847628 2017-04-06 TIPPING POINT COMMUNICATIONS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 5853401119
Plan sponsor’s address 1349 UNIVERSITY AVENUE, UNIT #1, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing MICHELLE ASHBY

DOS Process Agent

Name Role Address
TIPPING POINT COMMUNICATIONS, INC. DOS Process Agent 1349 University Avenue, Unit 1, UNIT#1, Rochestet, NY, United States, 14607

Chief Executive Officer

Name Role Address
MICHELLE ASHBY Chief Executive Officer 1349 UNIVERSITY AVENUE, UNIT#1, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 1349 UNIVERSITY AVENUE, UNIT#1, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2022-10-14 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-06 2023-11-07 Address 1349 UNIVERSITY AVENUE, UNIT#1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2017-12-06 2023-11-07 Address 1349 UNIVERSITY AVENUE, UNIT#1, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2016-08-26 2017-12-06 Address 860 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-08-26 2017-12-06 Address 860 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2016-08-26 2017-12-06 Address 860 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2007-11-14 2016-08-26 Address 860 UNIVERSITY AVENUE, ROCHESTER, NY, 14580, USA (Type of address: Principal Executive Office)
2007-11-14 2016-08-26 Address 860 UNIVERSITY AVENUE, ROCHESTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107002442 2023-11-07 BIENNIAL STATEMENT 2023-11-01
221024002448 2022-10-24 BIENNIAL STATEMENT 2021-11-01
200203063608 2020-02-03 BIENNIAL STATEMENT 2019-11-01
171206006331 2017-12-06 BIENNIAL STATEMENT 2017-11-01
160826002017 2016-08-26 BIENNIAL STATEMENT 2015-11-01
151229000593 2015-12-29 CERTIFICATE OF AMENDMENT 2015-12-29
071114002525 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051123000693 2005-11-23 CERTIFICATE OF INCORPORATION 2005-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994687007 2020-04-08 0219 PPP 1349 UNIVERSITY AVE, ROCHESTER, NY, 14607-1616
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228538
Loan Approval Amount (current) 228538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1616
Project Congressional District NY-25
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 231159.84
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State