Search icon

CITY PIPING CORP.

Company Details

Name: CITY PIPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341833
ZIP code: 11803
County: Queens
Place of Formation: New York
Principal Address: 46-28 54TH AVE, MASPETH, NY, United States, 11378
Address: 255 Executive Dr Ste 310, SUITE 220, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON BLITZ JR Chief Executive Officer 46-28 54TH AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
HOCHHEISER & AKMALL PLLC DOS Process Agent 255 Executive Dr Ste 310, SUITE 220, Plainview, NY, United States, 11803

Agent

Name Role Address
keith hochheiser Agent 910 franklin ave., suite 220, GARDEN CITY, NY, 11530

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-04-02 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-04-02 Address 910 franklin ave., suite 220, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2023-12-18 2025-04-02 Address 255 Executive Dr Ste 310, SUITE 220, Plainview, NY, 11803, USA (Type of address: Service of Process)
2023-10-31 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-12-18 Address 255 Executive Dr Ste 310, SUITE 220, Plainview, NY, 11803, USA (Type of address: Service of Process)
2023-10-04 2023-12-18 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2023-10-04 2023-12-18 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402002884 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231218000328 2023-10-31 CERTIFICATE OF CHANGE BY ENTITY 2023-10-31
231004000637 2023-10-04 BIENNIAL STATEMENT 2023-04-01
210405060823 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190416060364 2019-04-16 BIENNIAL STATEMENT 2019-04-01
150410006273 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130415006150 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110426002458 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090327002946 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070424002205 2007-04-24 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236777104 2020-04-14 0202 PPP 46-28 54th Avenue, MASPETH, NY, 11378
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263597
Loan Approval Amount (current) 263597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266101.17
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State