Search icon

PINNACLE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1989 (36 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

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

Form 5500 Series

Employer Identification Number (EIN):
161362384
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
21625.00
Total Face Value Of Loan:
21625.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21625
Current Approval Amount:
21625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21751.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State