Search icon

PIP DEVELOPMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PIP DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2018 (7 years ago)
Entity Number: 5375972
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1843 central avenue, unit 246, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1843 central avenue, unit 246, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-11-15 2025-04-08 Address 1843 central avenue, unit 246, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-07-11 2024-11-15 Address 430 franklin street, 2nd floor, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2018-07-16 2023-07-11 Address 26 REYNOLDS STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408001833 2025-04-08 BIENNIAL STATEMENT 2025-04-08
241115001763 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
230711000440 2023-06-27 CERTIFICATE OF CHANGE BY ENTITY 2023-06-27
220315002232 2022-03-15 BIENNIAL STATEMENT 2020-07-01
181220000697 2018-12-20 CERTIFICATE OF PUBLICATION 2018-12-20

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:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-05-03
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State