Search icon

PIPELINE ENTERTAINMENT INC.

Company Details

Name: PIPELINE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507385
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: P.O. BOX 594, POINT LOOKOUT, NY, United States, 11569
Principal Address: 2 GLENWOOD AVE, POINT LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL L DEFILIPPO Chief Executive Officer 2 GLENWOOD AVE, POINT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 594, POINT LOOKOUT, NY, United States, 11569

History

Start date End date Type Value
2009-04-15 2011-06-15 Address 1692 ROUTE 25A, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-06-15 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2009-04-15 2010-09-10 Address 1692 ROUTE 25A, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)
2007-04-24 2009-04-15 Address 1692 ROUTE 25A, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110615003225 2011-06-15 BIENNIAL STATEMENT 2011-04-01
100910000089 2010-09-10 CERTIFICATE OF CHANGE 2010-09-10
090415002248 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070424000425 2007-04-24 CERTIFICATE OF INCORPORATION 2007-04-24

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9457.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State