Search icon

PINNACLE REAL ESTATE, INC.

Company Details

Name: PINNACLE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1993 (32 years ago)
Entity Number: 1725121
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 475 RT 304, NEW CITY, NY, United States, 10956
Principal Address: 172-4 NORTH ROUTE 303, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGUERITE BOHLIN Chief Executive Officer 172-4 NORTH ROUTE 303, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
SCHULMAN AND BLACK, LLP CPA DOS Process Agent 475 RT 304, NEW CITY, NY, United States, 10956

Licenses

Number Type End date
37RY0986647 TRADENAME BROKER 2025-05-21
109900157 REAL ESTATE PRINCIPAL OFFICE No data
10401262186 REAL ESTATE SALESPERSON 2026-05-07

History

Start date End date Type Value
1993-05-10 1999-06-02 Address C/O RICHARD B. SOSCIA, CPA PC, 257 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050622002354 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030430002504 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010503002410 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990602002022 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970514002127 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950921002043 1995-09-21 BIENNIAL STATEMENT 1995-05-01
930510000064 1993-05-10 CERTIFICATE OF INCORPORATION 1993-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339627709 2020-05-01 0202 PPP 14 LAGOON LN, HAVERSTRAW, NY, 10927
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAVERSTRAW, ROCKLAND, NY, 10927-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36134.27
Forgiveness Paid Date 2021-04-12
1554948400 2021-02-02 0202 PPS 14 Lagoon Ln, Haverstraw, NY, 10927-2101
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34525
Loan Approval Amount (current) 34525
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-2101
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34806.95
Forgiveness Paid Date 2021-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State