Search icon

PIPE RITE CORP.

Company Details

Name: PIPE RITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126404
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 178 INDUSTRIAL LOOP, MAILBOX #4, STATEN ISLAND, NY, United States, 10309
Principal Address: 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIPE RITE CORP. DOS Process Agent 178 INDUSTRIAL LOOP, MAILBOX #4, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
DAVID GREENBERG Chief Executive Officer 178 INDUSTRIAL LOOP,, STATEN ISLAND,, NY, United States, 10309

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 178 INDUSTRIAL LOOP,, STATEN ISLAND,, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-04 2024-11-01 Address 178 INDUSTRIAL LOOP, MAILBOX #4, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2004-11-16 2019-03-04 Address 4255 AMBOY ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035068 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230110000967 2023-01-10 BIENNIAL STATEMENT 2022-11-01
190304000707 2019-03-04 CERTIFICATE OF CHANGE 2019-03-04
041116000205 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-30 No data WEST 11 STREET, FROM STREET AVENUE W TO STREET AVENUE X No data Street Construction Inspections: Post-Audit Department of Transportation prem cut r/w
2017-08-11 No data WEST 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 3 cut in the roadway/parking lane free of defect
2017-05-18 No data WEST 112 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Water cut on roadway is in compliance.
2017-04-06 No data TODT HILL ROAD, FROM STREET BEND TO STREET MORAVIAN CEMETERY BOUNDARY No data Street Construction Inspections: Post-Audit Department of Transportation COULD NOT LOCATE R/WAY CUT
2017-03-02 No data WEBSTER AVENUE, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET No data Street Construction Inspections: Post-Audit Department of Transportation unable to locate due to parked cars
2017-02-06 No data WEST 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 Permanent Restorations in the roadway are Flush to Grade, I/F/O 332
2016-11-29 No data DUMONT AVENUE, FROM STREET JUNIUS STREET TO STREET POWELL STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm cut
2016-11-13 No data WEST 112 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation resealed
2016-10-08 No data PORTSMOUTH AVENUE, FROM STREET BEEBE STREET TO STREET DEERE PARK PLACE No data Street Construction Inspections: Post-Audit Department of Transportation resurfaced
2016-08-25 No data WEBSTER AVENUE, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Joint inspection held by inspector Dean Mojica and Mr. Anthony Malphy from Pipe-Ripe corp. Restoration in question belongs to DEP

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063668410 2021-02-03 0202 PPS 178 Industrial Loop, Staten Island, NY, 10309-1145
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89370
Loan Approval Amount (current) 89370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1145
Project Congressional District NY-11
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90052.69
Forgiveness Paid Date 2021-11-12
3982987106 2020-04-12 0202 PPP 178 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309-1113
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108180
Loan Approval Amount (current) 108180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1113
Project Congressional District NY-11
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109300.86
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State