Search icon

TIPSY MEDIA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIPSY MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924822
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: PO Box 437, FISHKILL, NY, United States, 12524

Agent

Name Role Address
ANDREW J. MENDEZ Agent 7 ALAN ROAD, FISHKILL, NY, 12524

DOS Process Agent

Name Role Address
ANDREW MENDEZ-SPERA DOS Process Agent PO Box 437, FISHKILL, NY, United States, 12524

Unique Entity ID

Unique Entity ID:
RQF9NAC8JMJ3
CAGE Code:
8N1M8
UEI Expiration Date:
2021-12-27

Business Information

Activation Date:
2020-07-15
Initial Registration Date:
2020-06-30

Commercial and government entity program

CAGE number:
8N1M8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-16
CAGE Expiration:
2025-07-15
SAM Expiration:
2021-12-27

Contact Information

POC:
ANDREW J. MENDEZ-SPERA
Corporate URL:
https://getwithtipsy.com

Form 5500 Series

Employer Identification Number (EIN):
812094438
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-06 2024-04-01 Address 7 ALAN ROAD, FISHKILL, NY, 12524, USA (Type of address: Registered Agent)
2020-01-06 2024-04-01 Address 7 ALAN ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2017-06-16 2020-01-06 Address 30522 HARVEY'S PLACE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Registered Agent)
2017-06-16 2020-01-06 Address PO BOX 278, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2016-04-05 2017-06-16 Address 247 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401030585 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230204000112 2023-02-04 BIENNIAL STATEMENT 2022-04-01
200406060200 2020-04-06 BIENNIAL STATEMENT 2020-04-01
200106000330 2020-01-06 CERTIFICATE OF CHANGE 2020-01-06
180404006049 2018-04-04 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,103.01
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State