Search icon

PIPINO BUILDERS, LLC

Company Details

Name: PIPINO BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036600
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 10 OLD PLANK RD., SUITE 4, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 OLD PLANK RD., SUITE 4, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
201082276
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-06 2008-05-08 Address 472 GROOMS ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314003567 2022-03-14 BIENNIAL STATEMENT 2020-04-01
200311060228 2020-03-11 BIENNIAL STATEMENT 2018-04-01
080508002030 2008-05-08 BIENNIAL STATEMENT 2008-04-01
041222000358 2004-12-22 AFFIDAVIT OF PUBLICATION 2004-12-22
041222000362 2004-12-22 AFFIDAVIT OF PUBLICATION 2004-12-22

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State