Search icon

TIPSY SHANGHAI RESTAURANT MANAGEMENT INC.

Company Details

Name: TIPSY SHANGHAI RESTAURANT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5177969
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 228 THOMPSON STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NUGVYNTD2ZF4 2022-06-17 228 THOMPSON ST, NEW YORK, NY, 10012, 2695, USA 228 THOMPSON ST, NEW YORK, NY, 10012, 2695, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2017-07-28
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN HUI
Address 228 THOMPSON ST., NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name SEAN HUI
Address 228 THOMPSON ST., NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SEAN HUI DOS Process Agent 228 THOMPSON STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SEAN HUI Chief Executive Officer 228 THOMPSON STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137535 Alcohol sale 2024-07-10 2024-07-10 2026-06-30 228 THOMPSON ST, NEW YORK, New York, 10012 Restaurant
0240-22-100638 Alcohol sale 2024-04-26 2024-04-26 2026-04-30 594 3RD AVE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2017-07-28 2020-12-22 Address 29 MONROE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802003559 2022-08-02 BIENNIAL STATEMENT 2021-07-01
201222060140 2020-12-22 BIENNIAL STATEMENT 2019-07-01
170728010291 2017-07-28 CERTIFICATE OF INCORPORATION 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894048609 2021-03-16 0202 PPS 228 Thompson St, New York, NY, 10012-2695
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123100
Loan Approval Amount (current) 123100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-2695
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124009.57
Forgiveness Paid Date 2021-12-15
7668717106 2020-04-14 0202 PPP 228 Thompson St., NEW YORK, NY, 10012
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116386.39
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State