Search icon

PINNACLE RELOCATION MANAGEMENT, INC.

Company Details

Name: PINNACLE RELOCATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1993 (32 years ago)
Date of dissolution: 09 Nov 2022
Entity Number: 1693083
ZIP code: 10965
County: New York
Place of Formation: New York
Address: 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 10965
Principal Address: 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SERVINO DOS Process Agent 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 10965

Chief Executive Officer

Name Role Address
JOHN F SERVINO Chief Executive Officer 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value
2013-02-07 2023-04-15 Address 25 PINECREST ROAD, SALISBURY MILLS, NY, 12577, 5201, USA (Type of address: Chief Executive Officer)
2013-02-07 2023-04-15 Address 25 PINECREST ROAD, SALISBURY MILLS, NY, 10965, 2707, USA (Type of address: Service of Process)
2003-01-29 2013-02-07 Address 307 ORANGEBURG RD, PEARL RIVER, NY, 10965, 2707, USA (Type of address: Service of Process)
2003-01-29 2013-02-07 Address 307 ORANGEBURG RD, PEARL RIVER, NY, 10965, 2707, USA (Type of address: Chief Executive Officer)
2003-01-29 2013-02-07 Address 307 ORANGEBURG RD, PEARL RIVER, NY, 10965, 2707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230415006956 2022-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-09
130207006716 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110209002480 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090416002283 2009-04-16 BIENNIAL STATEMENT 2009-01-01
070202002463 2007-02-02 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
23337.00
Total Face Value Of Loan:
23337.00
Date:
2020-05-02
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:
31412.00
Total Face Value Of Loan:
31412.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31412
Current Approval Amount:
31412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31791.67
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23337
Current Approval Amount:
23337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23467.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State