Search icon

PIPPIN PROPERTIES, INC.

Company Details

Name: PIPPIN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217920
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 W 40TH ST, STE 1704, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 W 40TH ST, STE 1704, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HOLLY M. MCGHEE Chief Executive Officer 110 W 40TH ST, STE 1704, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133986100
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-22 2014-03-03 Address 155 E 38TH ST / #2-H, NEW YORK, NY, 10016, 2660, USA (Type of address: Chief Executive Officer)
2002-01-22 2014-03-03 Address 155 E 38TH ST / #2-H, NEW YORK, NY, 10016, 2660, USA (Type of address: Principal Executive Office)
2002-01-22 2014-03-03 Address 155 E 38TH ST / #2H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-02-10 2002-01-22 Address 245 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-22 Address 245 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140303002318 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120201002804 2012-02-01 BIENNIAL STATEMENT 2012-01-01
080109002833 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060203002663 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040115002485 2004-01-15 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA11M0368
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2011-02-09
Description:
PREPRINT PERMISSIONS FOR SARAH WEEKS EXPERTS INCORPERATED.
Naics Code:
711410: AGENTS AND MANAGERS FOR ARTISTS, ATHLETES, ENTERTAINERS, AND OTHER PUBLIC FIGURES
Product Or Service Code:
J076: MAINT-REP OF BOOKS-MAPS-PUBS

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120986.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State