Search icon

DOKTOR PIPET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOKTOR PIPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358293
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 387 SECOND AVE, SUITE 555, NEW YORK, NY, United States, 10010
Principal Address: 388 SECOND AVE, SUITE 555, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
PRASNA DARYANANI Chief Executive Officer 388 SECOND AVE, SUITE 555, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
DOKTOR PIPET, INC. DOS Process Agent 387 SECOND AVE, SUITE 555, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
134100065
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2015-07-06 2022-01-28 Address 388 SECOND AVE, SUITE 555, NEW YORK, NJ, 10010, USA (Type of address: Service of Process)
2015-07-06 2022-01-28 Address 388 SECOND AVE, SUITE 555, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-06-11 2015-07-06 Address 388 SECOND AVE 555, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-06-11 2015-07-06 Address 388 SECOND AVE 555, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-09-13 2007-06-11 Address 388 SECOND AVE 555, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220128000992 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
170314006211 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150706006257 2015-07-06 BIENNIAL STATEMENT 2015-03-01
130415002050 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110607002340 2011-06-07 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-09
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:
21800.00
Total Face Value Of Loan:
21800.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22029.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State