Search icon

PIPEDREAM DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIPEDREAM DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1992 (33 years ago)
Entity Number: 1615959
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 8998 becker road, WAYLAND, NY, United States, 14572
Principal Address: 204 HAMILTON ST, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
DWAYNE C. SMITH Chief Executive Officer 406 SOUTH LACKAWANNA STREET, WAYLAND, NY, United States, 14572

Agent

Name Role Address
angela freas Agent 8998 BECKER ROAD, WAYLAND, NY, 14572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8998 becker road, WAYLAND, NY, United States, 14572

Form 5500 Series

Employer Identification Number (EIN):
161421417
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0081-23-302908 Alcohol sale 2023-07-21 2023-07-21 2026-07-31 11506 STATE RTE 21, WAYLAND, New York, 14572 Grocery Store

History

Start date End date Type Value
2023-06-30 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2023-06-30 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 10
2019-10-04 2023-09-08 Address 406 SOUTH LACKAWANNA STREET, WAYLAND, NY, 14572, USA (Type of address: Registered Agent)
2019-10-04 2023-09-08 Address 406 SOUTH LACKAWANNA STREET, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
1993-03-24 2002-02-22 Address 406 SOUTH LACKAWANNA STREET, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230908001470 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
191004000467 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
040217002533 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020222002044 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000313002507 2000-03-13 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
12008.00
Total Face Value Of Loan:
12008.00
Date:
2021-01-30
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:
20025.68
Total Face Value Of Loan:
20025.68
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20025.68
Current Approval Amount:
20025.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20133.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State