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 910 franklin ave., suite 220, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
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 255 Executive Dr Ste 310, SUITE 220, Plainview, NY, 11803, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
263597.00
Total Face Value Of Loan:
263597.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263597
Current Approval Amount:
263597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266101.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State