Search icon

PIPE LINE INC.

Company Details

Name: PIPE LINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2011 (14 years ago)
Entity Number: 4044678
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 1444 139th Street, Whitestone, NY, United States, 11357

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PIPE LINE INC. DOS Process Agent 1444 139th Street, Whitestone, NY, United States, 11357

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE MONTOYA Chief Executive Officer 1444 139TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1444 139TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-01-02 Address 1444 139th Street, Whitestone, NY, 11357, USA (Type of address: Service of Process)
2024-03-14 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-14 2025-01-02 Address 1444 139TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2017-07-17 2024-03-14 Address 71-19 58TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-01-20 2017-07-17 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-01-20 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-01-20 2017-07-17 Address 81-10 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004665 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240314003291 2024-03-14 BIENNIAL STATEMENT 2024-03-14
170717000187 2017-07-17 CERTIFICATE OF CHANGE 2017-07-17
110120000334 2011-01-20 CERTIFICATE OF INCORPORATION 2011-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516947708 2020-05-01 0202 PPP 1444 139TH ST, WHITESTONE, NY, 11357
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35458.29
Forgiveness Paid Date 2021-08-26
5474858700 2021-04-02 0202 PPS 1444 139th St, Whitestone, NY, 11357-2338
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2338
Project Congressional District NY-14
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30258.88
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State