Search icon

PIPYRIT CAPITAL INC

Company Details

Entity Name: PIPYRIT CAPITAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P13000082364
FEI/EIN Number 46-3828867
Address: 1784 NORTH CONGRESS AVENUE, SUITE 101, WEST PALM BEACH, FL 33409
Mail Address: 1784 NORTH CONGRESS AVENUE, SUITE 101, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOR, JEAN C, Dr. Agent 1784 NORTH CONGRESS AVENUE, 101, WEST PALM BEACH, FL 33409

President

Name Role Address
DOR, JEAN C, Dr. President 1784 NORTH CONGRESS AVENUE, 101 WEST PALM BEACH, FL 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110948 PIPYRIT TRAFFIC SCHOOL, INC ACTIVE 2018-10-12 2028-12-31 No data 1784 NORTH CONGRESS AVE SUITE 101, WEST PALM BEACH, FL, 33409
G16000075086 PIPYRIT AFFORDABLE INSURANCE, INC ACTIVE 2016-07-27 2026-12-31 No data 1784 NORTH CONGRESS AVENUE STE 101, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-04-01 PIPYRIT CAPITAL INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1784 NORTH CONGRESS AVENUE, SUITE 101, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2018-03-26 1784 NORTH CONGRESS AVENUE, SUITE 101, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1784 NORTH CONGRESS AVENUE, 101, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2017-04-14 DOR, JEAN C, Dr. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
Name Change 2019-04-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1308078600 2021-03-13 0455 PPS 1784 N Congress Ave Ste 101, West Palm Beach, FL, 33409-5115
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97547
Loan Approval Amount (current) 97547
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-5115
Project Congressional District FL-21
Number of Employees 10
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98696.81
Forgiveness Paid Date 2022-05-24
1657727705 2020-05-01 0455 PPP 1784 N CONGRESS AVE STE 101, WEST PALM BEACH, FL, 33409
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) 31242
Loan Approval Amount (current) 31242
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31650.23
Forgiveness Paid Date 2021-08-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State