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

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

Form 5500 Series

Employer Identification Number (EIN):
133247121
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

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

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

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
2024-07-18 Default Decision 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 No data No data No data
2024-07-18 Default Decision NO LICENSE; SCRAP METAL PROCESSOR 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
252300.00
Total Face Value Of Loan:
252300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
251150.00
Total Face Value Of Loan:
251150.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-14
Type:
FollowUp
Address:
671-79 TIMPSON PLACE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-07
Type:
Complaint
Address:
671-79 TIMPSON PLACE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-21
Type:
FollowUp
Address:
677 TIMPSON PLACE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-07-10
Type:
Planned
Address:
677 TIMPSON PLACE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251150
Current Approval Amount:
251150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255747.44
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252300
Current Approval Amount:
252300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254914.11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State