Search icon

BUSINESS PIPELINE, INC.

Company Details

Name: BUSINESS PIPELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877139
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 180 EDGECOMBE AVE, STE 2G, NEW YORK, NY, United States, 10030

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EDGECOMBE AVE, STE 2G, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
JACQUELINE EDWARDS Chief Executive Officer 180 EDGECOMBE AVE, STE 2G, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 180 EDGECOMBE AVE, STE 2G, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2013-04-01 2025-03-03 Address 180 EDGECOMBE AVE, STE 2G, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2013-04-01 2025-03-03 Address 180 EDGECOMBE AVE, STE 2G, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2005-06-13 2013-04-01 Address 180 EDGECOMBE AVE STE 2G, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2005-06-13 2013-04-01 Address 180 EDGECOMBE AVE STE 2G, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303007867 2025-03-03 BIENNIAL STATEMENT 2025-03-03
130401002240 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110329003095 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090309002552 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070502002879 2007-05-02 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13133.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State