Search icon

TAPIS CORPORATION

Headquarter

Company Details

Name: TAPIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753499
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 53 Old Route 22, ARMONK, NY, United States, 10504
Principal Address: 53 Old Route 22, Armonk, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TAPIS CORPORATION, FLORIDA F24000005067 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAPIS CORPORATION 401(K) PLAN 2017 263911760 2018-08-13 TAPIS CORPORATION 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9142732737
Plan sponsor’s address 28 KAYSAL COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing KAREN CAPUTO
TAPIS CORPORATION 401(K) PLAN 2016 263911760 2017-05-22 TAPIS CORPORATION 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9142732737
Plan sponsor’s address 28 KAYSAL COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing KAREN CAPUTO
TAPIS CORPORATION 401(K) PLAN 2015 263911760 2016-06-22 TAPIS CORPORATION 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9142732737
Plan sponsor’s address 28 KAYSAL COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing KAREN CAPUTO
TAPIS CORPORATION 401(K) PLAN 2014 263911760 2015-07-15 TAPIS CORPORATION 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 9142732737
Plan sponsor’s address 28 KAYSAL COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing KAREN CAPUTO

Chief Executive Officer

Name Role Address
KAREN CAPUTO Chief Executive Officer 53 OLD ROUTE 22, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
C/O AVCO MANAGEMENT CORP. DOS Process Agent 53 Old Route 22, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 53 OLD ROUTE 22, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 28 KAYSAL COURT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-01-31 Address 53 OLD ROUTE 22, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-01-31 Address 53 Old Route 22, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2024-09-18 2024-09-18 Address 28 KAYSAL COURT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2011-02-14 2024-09-18 Address 28 KAYSAL COURT, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2008-12-16 2024-09-18 Address 28 KAYSAL COURT, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2008-12-16 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131002496 2025-01-31 BIENNIAL STATEMENT 2025-01-31
240918003837 2024-09-18 BIENNIAL STATEMENT 2024-09-18
201202060393 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006192 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205008664 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121219006330 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110214003071 2011-02-14 BIENNIAL STATEMENT 2010-12-01
090116000519 2009-01-16 CERTIFICATE OF AMENDMENT 2009-01-16
081216000525 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6962248306 2021-01-27 0202 PPS 28 Kaysal Ct, Armonk, NY, 10504-1378
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 633345
Loan Approval Amount (current) 633345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1378
Project Congressional District NY-17
Number of Employees 27
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 640153.46
Forgiveness Paid Date 2022-03-03
7583857310 2020-04-30 0202 PPP 28 Kaysal Court, Armonk, NY, 10504
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502885
Loan Approval Amount (current) 502885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512102.26
Forgiveness Paid Date 2022-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State