Search icon

PINNACLE REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
34525.00
Total Face Value Of Loan:
34525.00
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:
35800.00
Total Face Value Of Loan:
35800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
36134.27
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34525
Current Approval Amount:
34525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
34806.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State