Search icon

TIMPSON TRADING CORP.

Company Details

Name: TIMPSON TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1984 (41 years ago)
Entity Number: 928405
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 677 TIMPSON PLACE, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-993-0018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMPSON TRADING CORP. 401K PROFIT SHARING PLAN 2018 133247121 2019-04-29 TIMPSON TRADING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671 TIMPSON PLACE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP. 401K PROFIT SHARING PLAN 2018 133247121 2019-04-30 TIMPSON TRADING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671 TIMPSON PLACE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP. 401K PROFIT SHARING PLAN 2018 133247121 2019-04-29 TIMPSON TRADING CORP. 5
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671 TIMPSON PLACE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP. 401K PROFIT SHARING PLAN 2017 133247121 2018-10-08 TIMPSON TRADING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671 TIMPSON PLACE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP. 401K PROFIT SHARING PLAN 2016 133247121 2017-07-17 TIMPSON TRADING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671 TIMPSON PLACE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP. 401K PROFIT SHARING PLAN 2015 133247121 2016-06-21 TIMPSON TRADING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671-679 TIMPSON PLACE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP. 401K PROFIT SHARING PLAN 2014 133247121 2015-09-10 TIMPSON TRADING CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671-679 TIMPSON PLACE, BRONX, NY, 10456

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP 401(K) PROFIT SHARING PLAN AND TRUST 2013 133247121 2014-07-21 TIMPSON TRADING CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671-679 TIMPSON PLACE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP 401(K) PROFIT SHARING PLAN AND TRUST 2012 133247121 2013-06-25 TIMPSON TRADING CORP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671-679 TIMPSON PLACE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing ANTHONY SCOTTINO
TIMPSON TRADING CORP 401(K) PROFIT SHARING PLAN AND TRUST 2011 133247121 2012-09-04 TIMPSON TRADING CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424990
Sponsor’s telephone number 7189930018
Plan sponsor’s address 671-679 TIMPSON PLACE, BRONX, NY, 10455

Plan administrator’s name and address

Administrator’s EIN 133247121
Plan administrator’s name TIMPSON TRADING CORP
Plan administrator’s address 671-679 TIMPSON PLACE, BRONX, NY, 10455
Administrator’s telephone number 7189930018

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing ANTHONY SCOTTINO

Chief Executive Officer

Name Role Address
RALPH SCOTTINO Chief Executive Officer 677 TIMPSON PLACE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 TIMPSON PLACE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
2103353-DCA Inactive Business 2022-01-06 2023-06-30
2060089-DCA Inactive Business 2017-10-31 2021-06-30
0495396-DCA Inactive Business 2012-01-11 2017-06-30
1349293-DCA Inactive Business 2010-04-07 2015-07-31

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 677 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1993-02-25 2024-10-02 Address 677 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1984-07-05 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-05 2024-10-02 Address 677 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000599 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220816002563 2022-08-16 BIENNIAL STATEMENT 2022-07-01
121128006155 2012-11-28 BIENNIAL STATEMENT 2012-07-01
100816002669 2010-08-16 BIENNIAL STATEMENT 2010-07-01
080716003044 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060703002567 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040727002391 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020627002656 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000807002196 2000-08-07 BIENNIAL STATEMENT 2000-07-01
980706002625 1998-07-06 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-13 No data 671 TIMPSON PL, Bronx, BRONX, NY, 10455 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 671 TIMPSON PL, Bronx, BRONX, NY, 10455 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 671 TIMPSON PL, Bronx, BRONX, NY, 10455 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 671 TIMPSON PL, Bronx, BRONX, NY, 10455 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3449758 RENEWAL INVOICED 2022-05-24 75 Scrap Metal Processor Renewal Fee
3439195 CL VIO CREDITED 2022-04-18 300 CL - Consumer Law Violation
3396149 LICENSE INVOICED 2021-12-16 75 Scrap Metal Processor License Fee
3333055 RENEWAL INVOICED 2021-05-25 75 Scrap Metal Processor Renewal Fee
3196683 RENEWAL INVOICED 2020-08-04 75 Scrap Metal Processor Renewal Fee
3036494 RENEWAL INVOICED 2019-05-17 75 Scrap Metal Processor Renewal Fee
2805642 RENEWAL INVOICED 2018-07-03 75 Scrap Metal Processor Renewal Fee
2684493 FINGERPRINT CREDITED 2017-10-31 75 Fingerprint Fee
2684489 FINGERPRINT CREDITED 2017-10-31 75 Fingerprint Fee
2684445 FINGERPRINT CREDITED 2017-10-31 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-04-13 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342254281 0216000 2017-04-14 671-79 TIMPSON PLACE, BRONX, NY, 10455
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-04-14
Emphasis L: FORKLIFT
Case Closed 2017-06-07

Related Activity

Type Inspection
Activity Nr 1124988
Safety Yes
314980053 0216000 2011-09-07 671-79 TIMPSON PLACE, BRONX, NY, 10455
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-12-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-04-06

Related Activity

Type Complaint
Activity Nr 207100595
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2012-01-03
Abatement Due Date 2012-01-06
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2012-01-03
Abatement Due Date 2012-01-06
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2012-01-03
Abatement Due Date 2012-01-06
Current Penalty 1680.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2012-01-03
Abatement Due Date 2012-01-06
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2012-01-03
Abatement Due Date 2012-01-06
Current Penalty 5880.0
Initial Penalty 9800.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
108683939 0215600 1997-03-21 677 TIMPSON PLACE, BRONX, NY, 10455
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-03-21
Emphasis L: SCRAPMTL
Case Closed 1997-03-21

Related Activity

Type Inspection
Activity Nr 108682642
108682642 0215600 1996-07-10 677 TIMPSON PLACE, BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-31
Emphasis L: SCRAPMTL
Case Closed 1996-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-09-16
Abatement Due Date 1996-11-01
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-09-16
Abatement Due Date 1996-11-01
Nr Instances 1
Nr Exposed 19
Gravity 00
FTA Inspection NR 108683939
FTA Issuance Date 1997-03-22
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-09-16
Abatement Due Date 1996-09-19
Nr Instances 1
Nr Exposed 19
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313357307 2020-05-01 0202 PPP 671 TIMPSON PL, BRONX, NY, 10455-3803
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251150
Loan Approval Amount (current) 251150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10455-3803
Project Congressional District NY-14
Number of Employees 22
NAICS code 423520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255747.44
Forgiveness Paid Date 2022-03-01
4922118407 2021-02-07 0202 PPS 677 Timpson Pl, Bronx, NY, 10455-3803
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252300
Loan Approval Amount (current) 252300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-3803
Project Congressional District NY-14
Number of Employees 14
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254914.11
Forgiveness Paid Date 2022-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State