Search icon

PINU JANITORIAL SERVICES, INC.

Company Details

Name: PINU JANITORIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1566119
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 24 Valencia Dr, Rochester, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT CAMPBELL DOS Process Agent 24 Valencia Dr, Rochester, NY, United States, 14606

Chief Executive Officer

Name Role Address
SCOTT CAMPBELL Chief Executive Officer 24 VALENCIA DR, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 82 LIGHTWOOD LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 24 VALENCIA DR, ROCHESTER, NY, 14606, 4006, USA (Type of address: Chief Executive Officer)
2011-09-08 2024-10-28 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2003-12-15 2011-09-08 Address 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1993-09-14 2024-10-28 Address 82 LIGHTWOOD LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1991-08-02 2003-12-15 Address 82 LIGHTWOOD LANE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1991-08-02 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028003693 2024-10-28 BIENNIAL STATEMENT 2024-10-28
190802060187 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006372 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150819002013 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130911002084 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110908002131 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090915002415 2009-09-15 BIENNIAL STATEMENT 2009-08-01
070917002551 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051108002110 2005-11-08 BIENNIAL STATEMENT 2005-08-01
031215002064 2003-12-15 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914317110 2020-04-15 0219 PPP 82 Lightwood Lane, Rochester, NY, 14606
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
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, 14606-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38253.21
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State