Search icon

TAPUZ, INC.

Headquarter

Company Details

Name: TAPUZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2015 (10 years ago)
Date of dissolution: 02 May 2023
Entity Number: 4788573
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 224 WEST 35TH STREET, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TAPUZ, INC., CONNECTICUT 1289983 CONNECTICUT

DOS Process Agent

Name Role Address
TAPUZ, INC. DOS Process Agent 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JULIE M GARRISON Chief Executive Officer 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-07-09 2023-08-02 Address 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-07-09 2023-08-02 Address 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-19 2019-07-09 Address 3333 HENRY HUDSON PARKWAY, 11TH FLOOR, BRONZ, NY, 10463, USA (Type of address: Service of Process)
2018-03-19 2019-07-09 Address 224 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-03-19 2019-07-09 Address 3333 HENRY HUDSON PARKWAY, BRONZ, NY, 10463, USA (Type of address: Chief Executive Officer)
2017-08-24 2018-03-19 Address 224 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-07-13 2017-08-24 Address 260 MADISON AVENUE, #204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-13 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802002880 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
190709060785 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180319006118 2018-03-19 BIENNIAL STATEMENT 2017-07-01
170824000016 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
150713000786 2015-07-13 CERTIFICATE OF INCORPORATION 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441058306 2021-01-30 0202 PPS 224 W 35th St Fl 11, New York, NY, 10001-2533
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2533
Project Congressional District NY-12
Number of Employees 7
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88024.03
Forgiveness Paid Date 2021-09-13
1133017104 2020-04-09 0202 PPP 224 W 35TH ST FL 11, NEW YORK, NY, 10001
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88333.68
Forgiveness Paid Date 2021-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109345 Civil Rights Employment 2021-11-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-11
Termination Date 2022-03-09
Date Issue Joined 2022-01-21
Section 2000
Sub Section E
Status Terminated

Parties

Name VELAZCO
Role Plaintiff
Name TAPUZ, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State