Search icon

PINNACLE INSURANCE AGENCY, INC.

Company Details

Name: PINNACLE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1989 (35 years ago)
Entity Number: 1392304
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3259 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 747 WEST MAIN STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2011 161362384 2012-10-11 PINNACLE INSURANCE AGENCY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 5852356070
Plan sponsor’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161362384
Plan administrator’s name PINNACLE INSURANCE AGENCY, INC.
Plan administrator’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623
Administrator’s telephone number 5852356070

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing STEVEN T. DESINO
PINNACLE INSURACE AGENCY, INC. PROFIT SHARING PLAN 2011 161362384 2012-10-26 PINNACLE INSURANCE AGENCY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 5852356070
Plan sponsor’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161362384
Plan administrator’s name PINNACLE INSURANCE AGENCY, INC.
Plan administrator’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623
Administrator’s telephone number 5852356070

Signature of

Role Plan administrator
Date 2012-10-26
Name of individual signing STEVEN T. DESINO
PINNACLE INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2010 161362384 2011-10-13 PINNACLE INSURANCE AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 5852356070
Plan sponsor’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161362384
Plan administrator’s name PINNACLE INSURANCE AGENCY, INC.
Plan administrator’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623
Administrator’s telephone number 5852356070

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing STEVEN T. DESINO
PINNACLE INSURANCE AGENCY, INC. PROFIT SHARING PLAN 2009 161362384 2010-10-03 PINNACLE INSURANCE AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 5852356070
Plan sponsor’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161362384
Plan administrator’s name PINNACLE INSURANCE AGENCY, INC.
Plan administrator’s address 3259 WINTON ROAD SOUTH, ROCHESTER, NY, 14623
Administrator’s telephone number 5852356070

Signature of

Role Plan administrator
Date 2010-10-03
Name of individual signing STEVEN T. DESINO

Chief Executive Officer

Name Role Address
STEVEN T DESINO Chief Executive Officer 747 W MAIN ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3259 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1997-11-04 2008-08-12 Address 747 WEST MAIN STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1992-11-02 2001-10-26 Address 747 W. MAIN ST., ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-11-16 Address 747 W. MAIN ST., ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1989-10-25 1997-11-04 Address 747 WEST MAIN STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080812000915 2008-08-12 CERTIFICATE OF CHANGE 2008-08-12
051130002423 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031021002198 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011026002550 2001-10-26 BIENNIAL STATEMENT 2001-10-01
991217002005 1999-12-17 BIENNIAL STATEMENT 1999-10-01
971104002859 1997-11-04 BIENNIAL STATEMENT 1997-10-01
931116002592 1993-11-16 BIENNIAL STATEMENT 1993-10-01
921102002737 1992-11-02 BIENNIAL STATEMENT 1992-10-01
C069154-4 1989-10-25 CERTIFICATE OF INCORPORATION 1989-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270577106 2020-04-15 0219 PPP 3255 Brighton Henrietta Town Line Road, Rochester, NY, 14623
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21625
Loan Approval Amount (current) 21625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21751.2
Forgiveness Paid Date 2020-11-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State