Search icon

PAGEFLIP, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
383J6
UEI Expiration Date:
2016-04-22

Business Information

Activation Date:
2015-04-23
Initial Registration Date:
2005-04-19

Commercial and government entity program

CAGE number:
383J6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
IRENE SCHIPPER
Corporate URL:
http://www.pageflip.com

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
41666.00
Total Face Value Of Loan:
41666.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
41600.00
Total Face Value Of Loan:
41600.00
Date:
2010-01-27
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HANDS-FREE ASSISTIVE READING TECHNOLOGY FOR PERSONS WITH DISABILITIES
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,666
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,881.27
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $41,666
Jobs Reported:
2
Initial Approval Amount:
$41,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,064.53
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State