Search icon

FIRST PIONEER PROPERTIES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2023 113031100 2024-06-25 FIRST PIONEER PROPERTIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2022 113031100 2023-06-29 FIRST PIONEER PROPERTIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2021 113031100 2022-08-31 FIRST PIONEER PROPERTIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2020 113031100 2021-06-14 FIRST PIONEER PROPERTIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2019 113031100 2020-06-23 FIRST PIONEER PROPERTIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2018 113031100 2019-06-13 FIRST PIONEER PROPERTIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2017 113031100 2018-05-21 FIRST PIONEER PROPERTIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2016 113031100 2017-04-18 FIRST PIONEER PROPERTIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2015 113031100 2016-05-11 FIRST PIONEER PROPERTIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing LEONARD BRAUN
FIRST PIONEER PROPERTIES, INC. 401(K) PROFIT SHARING PLAN 2014 113031100 2015-08-04 FIRST PIONEER PROPERTIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 7184820700
Plan sponsor’s address 34-09 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing LEONARD BRAUN

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

History

Start date End date Type Value
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
080903002767 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060821003003 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041015002381 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020904002677 2002-09-04 BIENNIAL STATEMENT 2002-09-01
010518002401 2001-05-18 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086027108 2020-04-10 0202 PPP 34-09 Queens Boulevard 0.0, Long Island City, NY, 11101-2318
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290000
Loan Approval Amount (current) 290000
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 Long Island City, QUEENS, NY, 11101-2318
Project Congressional District NY-07
Number of Employees 21
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 293528.82
Forgiveness Paid Date 2021-07-02
1080488608 2021-03-12 0202 PPS 3409 Queens Blvd, Long Island City, NY, 11101-2318
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335630
Loan Approval Amount (current) 335630
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2318
Project Congressional District NY-07
Number of Employees 20
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 337649.19
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State