Pipe Spy, Inc. at PO Box 5774, Berkeley, Ca 94705 lists Heiko Dzierzon and Manuel Arroyos Madrid of Berkeley, CA as the associates.
Heiko Dzierzon
Individual Agent
|
1108 26TH ST, OAKLAND, CA 94607
|
|
Heiko Dzierzon
CEO
|
PO BOX 5774, BERKELEY, CA 94705
|
|
Manuel Arroyos Madrid
Chief Financial Officer
|
PO BOX 5774, BERKELEY, CA 94705
|
|
Manuel Arroyos Madrid
Director
|
PO BOX 5774, BERKELEY, CA 94705
|
|
Heiko Dzierzon
Director
|
PO BOX 5774, BERKELEY, CA 94705
|
|
Manuel Arroyos Madrid
Secretary
|
PO BOX 5774, BERKELEY, CA 94705
|
1108 26TH ST, OAKLAND, CA 94607
View Map
|
|
PO BOX 5774, BERKELEY, CA 94705
(Mailing)
View Map
|
Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
---|---|---|---|---|---|
2023 | Plan NamePIPE SPY RETIREMENT PLAN Plan #001 Participants BOY/EOY21 / 21 Assets BOY/EOY$3,031,417 / $2,590,987 | 2023 | PIPE SPY RETIREMENT PLAN - Plan #001 | 21 / 21 | $3,031,417 / $2,590,987 |
2022 | Plan NamePIPE SPY RETIREMENT PLAN Plan #001 Participants BOY/EOY20 / 21 Assets BOY/EOY$3,342,572 / $3,031,417 | 2022 | PIPE SPY RETIREMENT PLAN - Plan #001 | 20 / 21 | $3,342,572 / $3,031,417 |
2021 | Plan NamePIPE SPY RETIREMENT PLAN Plan #001 Participants BOY/EOY22 / 17 Assets BOY/EOY$2,889,733 / $3,342,572 | 2021 | PIPE SPY RETIREMENT PLAN - Plan #001 | 22 / 17 | $2,889,733 / $3,342,572 |
2020 | Plan NamePIPE SPY RETIREMENT PLAN Plan #001 Participants BOY/EOY21 / 21 Assets BOY/EOY$2,527,521 / $2,889,733 | 2020 | PIPE SPY RETIREMENT PLAN - Plan #001 | 21 / 21 | $2,527,521 / $2,889,733 |
2019 | Plan NamePIPE SPY RETIREMENT PLAN Plan #001 Participants BOY/EOY23 / 20 Assets BOY/EOY$1,956,024 / $2,527,521 | 2019 | PIPE SPY RETIREMENT PLAN - Plan #001 | 23 / 20 | $1,956,024 / $2,527,521 |
Loan Date | Approved | Forgiven | Lender | Jobs | ||
---|---|---|---|---|---|---|
04/28/2020 | Approved$273,395 Forgiven$276,699 LenderMechanics Bank Jobs20 | 04/28/2020 | $273,395 | $276,699 | Mechanics Bank | 20 |
Solar Station Incorporated
Registered in California
|
Berkeley, CA Oakland, CA | View Report |
Pipe Spy Marin, Inc.
Registered in California
|
Larkspur, CA | View Report | |
Pipe Spy Network, Inc.
Registered in Nevada
|
Oakland, CA | View Report |
Oak Tree Properties, LLC
Registered in California
|
Oakland, CA | View Report | |
Sky Wind, L.L.C.
Registered in California
|
Berkeley, CA | View Report |
1935 Addison Street, LLC
Registered in California
|
Berkeley, CA | View Report | |
2398 Parker St LLC
Registered in California
|
Berkeley, CA | View Report | |
Agni, Inc.
Registered in Oregon
|
Berkeley, CA | View Report | |
Astarte Designs, LLC
Registered in California
|
Berkeley, CA Solana Beach, CA (2 more) | View Report | |
Hookston II, L.P.
Registered in California
|
Berkeley, CA | View Report | |
Justin Dawe Enterprises LLC
Registered in California
|
Berkeley, CA | View Report | |
Keys Estates LLC
Registered in California
|
Berkeley, CA | View Report | |
Rosemon Trucking LLC
Registered in California
|
Berkeley, CA | View Report | |
Rp 2340 Telegraph LLC
Registered in California
|
Oakland, CA Berkeley, CA | View Report | |
Sango Court, L.P.
Registered in California
|
Berkeley, CA | View Report | |
She&Him LLC
Registered in California
|
Berkeley, CA | View Report | |
Sori Bricco Vineyards, LLC
Registered in California
|
Berkeley, CA | View Report | |
Teknekron Controls Incorporated
Registered in Ohio
|
Berkeley, CA Cleveland, OH | View Report | |
Epic2 Realestate Investment LLC
Registered in Tennessee
|
Berkeley, CA Memphis, TN | View Report | |
44 Restaurant & Bar Limited Liability Company
Registered in California
|
Berkeley, CA | View Report | |
14670 Northwoods Blvd LLC
Registered in California
|
Berkeley, CA | View Report | |
California Wildcat Basketball Club LLC
Registered in California
|
Berkeley, CA | View Report | |
Dirtad, LLC
Registered in California
|
Berkeley, CA | View Report | |
Pretty River Bayit Investors, Re I, LLC
Registered in California
|
Berkeley, CA | View Report | |
Santini LLC
Registered in California
|
Berkeley, CA | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor U.S. Small Business Administration