Search icon

PINA CORP.

Company Details

Name: PINA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1994 (31 years ago)
Entity Number: 1797359
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 234 JERICHO TPKE, FLORAL PARK, NY, United States, 11001
Principal Address: 160 DORSET AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA ARCESE Chief Executive Officer 234 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Licenses

Number Type Date End date Address
AEB-25-01131 DOSAEBUSINESS 2025-05-23 2029-05-23 234 Jericho Tpke, Floral Park, NY, 11001

History

Start date End date Type Value
2024-02-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-24 2012-03-30 Address 160 DORSET AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2002-05-24 2012-03-30 Address 234 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1996-06-10 2002-05-24 Address 242 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1996-06-10 2002-05-24 Address 160 DORSETT AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140411002009 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120330002748 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100316002657 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080228003275 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060228002368 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14787
Current Approval Amount:
14787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15002.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State