Search icon

PAGEFLIP, INC.

Company Details

Name: PAGEFLIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773715
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 111 WOODMERE BLVD S, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
383J6 Active U.S./Canada Manufacturer 2005-04-18 2024-03-06 No data No data

Contact Information

POC IRENE SCHIPPER
Phone +1 516-668-1393
Fax +1 208-361-3925
Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598 1819, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
IRENE SCHIPPER Chief Executive Officer 111 WOODMERE BLVD S, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
PAGEFLIP INC DOS Process Agent 111 WOODMERE BLVD S, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, 1819, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-05-01 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, 1819, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-05-01 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-05-01 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2023-05-25 2023-05-25 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, 1819, USA (Type of address: Chief Executive Officer)
2004-05-19 2023-05-25 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, 1819, USA (Type of address: Service of Process)
2004-05-19 2023-05-25 Address 111 WOODMERE BLVD S, WOODMERE, NY, 11598, 1819, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501040148 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230525001165 2023-05-25 BIENNIAL STATEMENT 2022-05-01
190625060027 2019-06-25 BIENNIAL STATEMENT 2018-05-01
160511006249 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120517006087 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100517002243 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080512002750 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512002599 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040519002782 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020531000960 2002-05-31 CERTIFICATE OF INCORPORATION 2002-05-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R43HD062025 Department of Health and Human Services 93.865 - CHILD HEALTH AND HUMAN DEVELOPMENT EXTRAMURAL RESEARCH 2010-02-01 2010-07-31 HANDS-FREE ASSISTIVE READING TECHNOLOGY FOR PERSONS WITH DISABILITIES
Recipient PAGEFLIP
Recipient Name Raw PAGEFLIP INC
Recipient UEI WYGHMTK949G5
Recipient DUNS 101398662
Recipient Address 111 WOODMERE BOULEVARD SOUTH, WOODMERE, NASSAU, NEW YORK, 11598, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097028401 2021-02-12 0235 PPS 111 Woodmere Blvd S, Woodmere, NY, 11598-1819
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1819
Project Congressional District NY-04
Number of Employees 2
NAICS code 541715
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41881.27
Forgiveness Paid Date 2021-09-01
2830667307 2020-04-29 0235 PPP 111 Woodmere Blvd South, Woodmere, NY, 11598
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541715
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42064.53
Forgiveness Paid Date 2021-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State