Search icon

PIPS CATERING CORP.

Company Details

Name: PIPS CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1973 (52 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 265138
ZIP code: 11937
County: Nassau
Place of Formation: New York
Address: 190 Treescape, Unit B-5, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIPS CATERING CORP. DOS Process Agent 190 Treescape, Unit B-5, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
PETER STONE Chief Executive Officer 190 TREESCAPE, UNIT B-5, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 311 E 72 ST, APT 14A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 190 TREESCAPE, UNIT B-5, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2017-08-17 2024-04-30 Address 311 E 72 ST, APT 14A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-08-17 2024-04-30 Address 311 E 72 ST, APT 14A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-23 2017-08-17 Address 15 FISHER AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021273 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
230201005346 2023-02-01 BIENNIAL STATEMENT 2021-07-01
170817002006 2017-08-17 BIENNIAL STATEMENT 2017-07-01
C270851-2 1999-02-26 ASSUMED NAME CORP INITIAL FILING 1999-02-26
970718002169 1997-07-18 BIENNIAL STATEMENT 1997-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-28
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:
95200.00
Total Face Value Of Loan:
95200.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State