Search icon

TAPUZ, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1289983
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88333.68
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88024.03

Court Cases

Court Case Summary

Filing Date:
2021-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VELAZCO
Party Role:
Plaintiff
Party Name:
TAPUZ, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State