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, 10965, 2707, USA (Type of address: Service of Process)
2013-02-07 2023-04-15 Address 25 PINECREST ROAD, SALISBURY MILLS, NY, 12577, 5201, 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)
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: Service of Process)
1997-07-16 2003-01-29 Address 180 EAST CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1997-07-16 2003-01-29 Address 180 EAST CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1995-11-27 1997-07-16 Address 214 SULLIVAN ST 2E, NEW YORK, NY, 10012, 1354, USA (Type of address: Principal Executive Office)
1995-11-27 1997-07-16 Address 214 SULLIVAN ST 2E, NEW YORK, NY, 10012, 1354, USA (Type of address: Chief Executive Officer)
1993-01-11 2003-01-29 Address 21 EAST 40TH ST., 13TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
050425002500 2005-04-25 BIENNIAL STATEMENT 2005-01-01
030129003012 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010201002817 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990201002102 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970716002231 1997-07-16 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916077706 2020-05-01 0202 PPP 25 PINECREST RD, SALISBURY MILLS, NY, 12577
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31412
Loan Approval Amount (current) 31412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALISBURY MILLS, ORANGE, NY, 12577-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31791.67
Forgiveness Paid Date 2021-07-20
3147518707 2021-03-30 0202 PPS 25 Pinecrest Rd, Salisbury Mills, NY, 12577-5201
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23337
Loan Approval Amount (current) 23337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury Mills, ORANGE, NY, 12577-5201
Project Congressional District NY-18
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23467.23
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State