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)
2003-03-05 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-03-05 2025-03-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-03-05 2013-04-01 Address 180 EDGECOMBE AVENUE, SUITE 2G, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

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
050613002925 2005-06-13 BIENNIAL STATEMENT 2005-03-01
030305000228 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5891207306 2020-04-30 0202 PPP 180 Edgecombe Avenue, New York, NY, 10030
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13133.92
Forgiveness Paid Date 2021-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State