Search icon

THE PINE SHOP, INC.

Company Details

Name: THE PINE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1990 (35 years ago)
Entity Number: 1415440
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 5382 STATE HWY 7, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA ASHE DOS Process Agent 5382 STATE HWY 7, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
PATRICIA ASHE Chief Executive Officer 5382 STATE HWY 7, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2010-01-11 2012-04-17 Address 5382 STATE HWY 7, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2010-01-11 2012-04-17 Address 5382 STATE HWY 7, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2010-01-11 2012-04-17 Address 5382 STATE HWY 7, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1993-04-06 2010-01-11 Address 576 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1993-04-06 2010-01-11 Address 576 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1993-04-06 2010-01-11 Address 576 MAIN STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1990-01-18 1993-04-06 Address 576 MAIN ST., BOX 426, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002586 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120417002319 2012-04-17 BIENNIAL STATEMENT 2012-01-01
100111002573 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080108003015 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060131003163 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040113002529 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020115002678 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000222002528 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980128002460 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940307002486 1994-03-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199229003 2021-05-21 0248 PPS 5382 state highway &, Oneonta, NY, 13820
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14807
Loan Approval Amount (current) 14807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820
Project Congressional District NY-19
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14849.19
Forgiveness Paid Date 2021-09-14
2041147301 2020-04-29 0248 PPP 5382 State Highway 7, Oneonta, NY, 13820
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11975
Loan Approval Amount (current) 11975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12110.5
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1158561 Intrastate Non-Hazmat 2022-01-19 10000 2021 1 2 Private(Property)
Legal Name THE PINE SHOP INC
DBA Name -
Physical Address 5382 STATE HIGHWAY 7, ONEONTA, NY, 13820, US
Mailing Address PO BOX 426, ONEONTA, NY, 13820, US
Phone (607) 432-1124
Fax (607) 432-1124
E-mail THEPINESHOPONEONTA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State