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

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)
2011-03-03 2013-03-13 Address TYKE HOLDINGS INC, 172 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-03-09 2023-03-22 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-03-09 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-03-09 2011-03-03 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, 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
130313006478 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110303002222 2011-03-03 BIENNIAL STATEMENT 2011-03-01
090309000429 2009-03-09 CERTIFICATE OF INCORPORATION 2009-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-18 No data 173 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 173 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 173 CANAL ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 173 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 173 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632317206 2020-04-28 0202 PPP 173 Canal Street, New York, NY, 10013-4510
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38860
Loan Approval Amount (current) 38860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4510
Project Congressional District NY-10
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39210.82
Forgiveness Paid Date 2021-03-30
6901168302 2021-01-27 0202 PPS 173 Canal St, New York, NY, 10013-4510
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37962
Loan Approval Amount (current) 37962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4510
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38208.75
Forgiveness Paid Date 2021-09-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State