Search icon

PIEPER NEW YORK-MULTISTATE BAR REVIEW, LTD.

Company Details

Name: PIEPER NEW YORK-MULTISTATE BAR REVIEW, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1981 (44 years ago)
Entity Number: 712630
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 90 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JG PIEPER DOS Process Agent 90 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN G. PIEPER Chief Executive Officer 90 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112576172
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-23 2017-07-05 Address 90 WILLIS AVENUE, MINEOLA, NY, 11771, 2611, USA (Type of address: Chief Executive Officer)
1993-03-25 1999-07-23 Address 24 CLEWS DRIVE, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Chief Executive Officer)
1986-06-26 1993-03-25 Address 90 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1981-07-22 1986-06-26 Address 1517 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705006338 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130711006009 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110722002657 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090713002298 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070726002193 2007-07-26 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-900.00
Total Face Value Of Loan:
55000.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55900
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55262.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55464.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State