Search icon

BILINGUAL PROFESSIONAL AGENCY, INC.

Headquarter

Company Details

Name: BILINGUAL PROFESSIONAL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1986 (39 years ago)
Entity Number: 1126537
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1663 E 17TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1663 E 17TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JOSEPH GELIEBTER Chief Executive Officer 1663 E 17TH STREET, BROOKLYN, NY, United States, 11229

Links between entities

Type:
Headquarter of
Company Number:
F15000004605
State:
FLORIDA
Type:
Headquarter of
Company Number:
1210271
State:
CONNECTICUT

History

Start date End date Type Value
1993-05-12 2006-11-21 Address 1663 EAST 17TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-05-12 2006-11-21 Address 1663 EAST 17TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-05-12 2006-11-21 Address 1663 EAST 17TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1986-11-13 1993-05-12 Address 1554 EAST 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061525 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006340 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161102006731 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008095 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121006246 2012-11-21 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
34240.00
Total Face Value Of Loan:
34240.00
Date:
2020-05-18
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:
145800.00
Total Face Value Of Loan:
145800.00
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:
34412.00
Total Face Value Of Loan:
34412.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34412
Current Approval Amount:
34412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34784.83
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34240
Current Approval Amount:
34240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34645.46

Date of last update: 16 Mar 2025

Sources: New York Secretary of State