Search icon

PIPER'S KILT OF EASTCHESTER, INC.

Company Details

Name: PIPER'S KILT OF EASTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1979 (46 years ago)
Entity Number: 552999
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 433 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIPER'S KILT OF EASTCHESTER, INC. DOS Process Agent 433 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
JOSEPH PATRICK Chief Executive Officer 350 GULF OF MEXICO DRIVE, APT. 223, SARASOTA, FL, United States, 34228

History

Start date End date Type Value
2005-05-25 2013-04-18 Address 1800 BEN FRANKLIN DR, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer)
2005-05-25 2013-04-18 Address 433 WHITE PLAINS RD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)
1979-04-23 2005-05-25 Address 433 WHITE PLAINS RD., EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210322102 2021-03-22 ASSUMED NAME CORP INITIAL FILING 2021-03-22
130418006058 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110425002553 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090323002192 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070427002529 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050525002886 2005-05-25 BIENNIAL STATEMENT 2005-04-01
031024000082 2003-10-24 ANNULMENT OF DISSOLUTION 2003-10-24
DP-626607 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A570081-5 1979-04-23 CERTIFICATE OF INCORPORATION 1979-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551747306 2020-05-02 0202 PPP 433 White Plains Rd, EASTCHESTER, NY, 10709
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228350
Loan Approval Amount (current) 228350
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 EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 38
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 229879.18
Forgiveness Paid Date 2021-01-07
2113158507 2021-02-19 0202 PPS 433 White Plains Rd, Eastchester, NY, 10709-2803
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319690
Loan Approval Amount (current) 319690
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 Eastchester, WESTCHESTER, NY, 10709-2803
Project Congressional District NY-16
Number of Employees 38
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 321883.07
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State