Search icon

THE PROMOTION PIPELINE, INC.

Company Details

Name: THE PROMOTION PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150300
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, SUITE 316, MINEOLA, NY, United States, 11501
Principal Address: 3 ORMOND ST, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANTLEFF & KREINCES, LLP DOS Process Agent 170 OLD COUNTRY ROAD, SUITE 316, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MELISSA KREINCES Chief Executive Officer 3 ORMOND ST, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2003-06-17 2015-06-02 Address 3 ORMOND ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1999-06-15 2003-06-17 Address 7 ALDEN AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-06-15 2003-06-17 Address 7 ALDEN AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-06-05 2003-06-17 Address SEVEN ALDEN AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602000016 2015-06-02 CERTIFICATE OF CHANGE 2015-06-02
130715002119 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110701002944 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090611002008 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070619002340 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050810002521 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030617002392 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010606002468 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990615002441 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970605000338 1997-06-05 CERTIFICATE OF INCORPORATION 1997-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903227709 2020-05-01 0235 PPP 3 ORMOND ST, DIX HILLS, NY, 11746
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15134.34
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State