Search icon

PIONEER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIONEER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925367
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 41 CHURCH ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA HOFFMAN Chief Executive Officer 41 CHURCH ST, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 CHURCH ST, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1997-05-14 2005-09-16 Address 9 CHURCH STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1997-05-14 2005-09-16 Address 9 CHURCH STREET, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1997-05-14 2005-09-16 Address 9 CHURCH ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1995-05-25 1997-05-14 Address 9 CHURCH STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070517002302 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050916002044 2005-09-16 BIENNIAL STATEMENT 2005-05-01
030514002463 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010524002329 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990511002188 1999-05-11 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318356 DCA-SUS CREDITED 2021-04-15 670 Suspense Account
3318358 PROCESSING INVOICED 2021-04-15 50 License Processing Fee
3315833 INSPECT INVOICED 2021-04-06 450 Stoop Line Stand, Inspection Fee 5.01-10 Ft.
3315832 LICENSE CREDITED 2021-04-06 720 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2770411 OL VIO INVOICED 2018-04-03 750 OL - Other Violation
2744290 OL VIO CREDITED 2018-02-15 625 OL - Other Violation
2691184 WM VIO INVOICED 2017-11-08 600 WM - W&M Violation
2663850 WM VIO CREDITED 2017-09-08 900 WM - W&M Violation
2606862 OL VIO INVOICED 2017-05-08 1000 OL - Other Violation
2548154 OL VIO CREDITED 2017-02-07 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2010-10-22
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:
200000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-06
Type:
Planned
Address:
2000 SHAMES DRIVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-12-03
Type:
Planned
Address:
170 NORTH OAK STREET, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-09-30
Type:
Planned
Address:
2000 SHAMES DR, Westbury, NY, 11550
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,013.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $20,800

Court Cases

Court Case Summary

Filing Date:
2005-07-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUMMIT HOLDINGS LIMITED PARTNE
Party Role:
Plaintiff
Party Name:
PIONEER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State