Search icon

PINNACLE HOMES, INC.

Company Details

Name: PINNACLE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908399
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 59 LONGTRAIL LANE, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINNACLE HOMES, INC. DOS Process Agent 59 LONGTRAIL LANE, HENRIETTA, NY, United States, 14467

Chief Executive Officer

Name Role Address
RONALD HENKEL Chief Executive Officer 59 LONGTRAIL LANE, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2017-03-29 2019-03-26 Address 16 LONGTRAIL LANE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2017-03-29 2019-03-26 Address 16 LONGTRAIL LANE, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2017-03-29 2019-03-26 Address 16 LONGTRAIL LANE, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
2012-12-04 2017-03-29 Address 10 EAST MAIN ST, SUITE 204, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2012-12-04 2017-03-29 Address 10 EAST MAIN ST, SUITE 204, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190326060047 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170329006197 2017-03-29 BIENNIAL STATEMENT 2017-03-01
130328006012 2013-03-28 BIENNIAL STATEMENT 2013-03-01
121204002496 2012-12-04 BIENNIAL STATEMENT 2011-03-01
070417002886 2007-04-17 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
57600.00
Total Face Value Of Loan:
57600.00
Date:
2020-04-30
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:
57600.00
Total Face Value Of Loan:
57600.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57600
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58264
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57600
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58388.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State