Search icon

FIRST PIONEER PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST PIONEER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478303
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 34-09 QUEENS BLVD., 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD M. BRAUN Chief Executive Officer 34-09 QUEENS BLVD., 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
MITCHELL J. NELSON,ESQ., %WIEN MALKIN & BETTEX Agent 60 EAST 42ND ST., NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-09 QUEENS BLVD., 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113031100
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-14 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
1990-09-28 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
1990-09-28 2001-05-18 Address 60 EAST 42ND ST., ATT;MITCHELL J. NELSON,ESQ., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007944 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007637 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141003006844 2014-10-03 BIENNIAL STATEMENT 2014-09-01
120920002204 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100924002532 2010-09-24 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
335630.00
Total Face Value Of Loan:
335630.00
Date:
2020-04-11
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:
290000.00
Total Face Value Of Loan:
290000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290000
Current Approval Amount:
290000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
293528.82
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335630
Current Approval Amount:
335630
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
337649.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State