Search icon

TYKA HOLDINGS INC.

Company Details

Name: TYKA HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2009 (16 years ago)
Entity Number: 3783563
ZIP code: 07078
County: New York
Place of Formation: New York
Address: 99 Wellington Ave, 173 CANAL STREET GROUND FL, Short Hills, NJ, United States, 07078
Principal Address: 173 CANAL STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-1517

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TYKA HOLDINGS INC. DOS Process Agent 99 Wellington Ave, 173 CANAL STREET GROUND FL, Short Hills, NJ, United States, 07078

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MARY H CHEUNG Chief Executive Officer TYKE HOLDINGS INC, 173 CANAL STREET, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1871735878

Authorized Person:

Name:
MARY CHEUNG
Role:
PRESIDENT/SP
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6462925191

History

Start date End date Type Value
2023-03-22 2023-03-22 Address TYKE HOLDINGS INC, 173 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-03-22 Address TYKA PHARMACY, 173 CANAL STREET GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-07 2021-04-02 Address 173 CANAL STREET GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-03-13 2023-03-22 Address TYKE HOLDINGS INC, 173 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-03-03 2019-03-07 Address 173 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322003498 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210402061003 2021-04-02 BIENNIAL STATEMENT 2021-03-01
190307060098 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006080 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150306006228 2015-03-06 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1549423 CL VIO INVOICED 2013-12-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-01 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
37962.00
Total Face Value Of Loan:
37962.00
Date:
2020-04-28
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:
38860.00
Total Face Value Of Loan:
38860.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38860
Current Approval Amount:
38860
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39210.82
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37962
Current Approval Amount:
37962
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38208.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State