Search icon

TROPIC TECHNOLOGIES, INC.

Company Details

Name: TROPIC TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2019 (6 years ago)
Entity Number: 5613441
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 920 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10010
Principal Address: 920 BROADWAY, FLOOR 2, New York, NY, United States, 10010

DOS Process Agent

Name Role Address
TROPIC TECHNOLOGIES, INC. DOS Process Agent 920 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DAVID CAMPBELL Chief Executive Officer 920 BROADWAY, FLOOR 2, NEW YORK, NY, United States, 10100

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 205 E 95TH ST, APT 16J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 920 BROADWAY, FLOOR 2, NEW YORK, NY, 10100, USA (Type of address: Chief Executive Officer)
2021-10-08 2023-08-04 Address 28 w 25th street, floor 11, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2021-06-16 2021-10-08 Address 335 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-07-13 2021-06-16 Address 10 WATERSIDE PLAZA, UNIT 28E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-08-30 2020-07-13 Address 65 4TH AVENUE, APT 6A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804000011 2023-08-04 BIENNIAL STATEMENT 2023-08-01
211210001115 2021-12-10 BIENNIAL STATEMENT 2021-12-10
211008002224 2021-10-08 CERTIFICATE OF CHANGE BY ENTITY 2021-10-08
210616000194 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
200713000391 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
190830000265 2019-08-30 APPLICATION OF AUTHORITY 2019-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109287200 2020-04-27 0202 PPP 65 4th Ave, New York, NY, 10003
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89375
Loan Approval Amount (current) 89375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90190.39
Forgiveness Paid Date 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206043 Other Contract Actions 2022-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-15
Termination Date 2023-04-26
Date Issue Joined 2022-10-10
Pretrial Conference Date 2022-10-04
Section 1331
Sub Section BC
Status Terminated

Parties

Name TROPIC TECHNOLOGIES, INC.
Role Plaintiff
Name VENDR, INC.,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State