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 (38 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

Links between entities

Type Company Name Company Number State
Headquarter of BILINGUAL PROFESSIONAL AGENCY, INC., FLORIDA F15000004605 FLORIDA
Headquarter of BILINGUAL PROFESSIONAL AGENCY, INC., CONNECTICUT 1210271 CONNECTICUT

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

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
110121002255 2011-01-21 BIENNIAL STATEMENT 2010-11-01
081030002510 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061121002335 2006-11-21 BIENNIAL STATEMENT 2006-11-01
041217002387 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021220002206 2002-12-20 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491847705 2020-05-01 0202 PPP 1663 E 17TH ST FL 2, BROOKLYN, NY, 11229
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34412
Loan Approval Amount (current) 34412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34784.83
Forgiveness Paid Date 2021-06-04
9190568300 2021-01-30 0202 PPS 1663 E 17th St Fl 2, Brooklyn, NY, 11229-1259
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34240
Loan Approval Amount (current) 34240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1259
Project Congressional District NY-09
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34645.46
Forgiveness Paid Date 2022-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State