Search icon

PIONEER CORP.

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
970514002617 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950609000469 1995-06-09 CERTIFICATE OF AMENDMENT 1995-06-09
950525000102 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-26 No data 410 BEDFORD PARK BLVD, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
2691184 WM VIO INVOICED 2017-11-08 600 WM - W&M Violation
2663850 WM VIO CREDITED 2017-09-08 900 WM - W&M Violation
2490561 WM VIO INVOICED 2016-11-16 300 WM - W&M Violation
2490560 OL VIO INVOICED 2016-11-16 500 OL - Other Violation
2473448 OL VIO CREDITED 2016-10-19 500 OL - Other Violation
2473450 WM VIO CREDITED 2016-10-19 300 WM - W&M Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719188 0214700 1987-01-06 2000 SHAMES DRIVE, WESTBURY, NY, 11590
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-06
Case Closed 1987-01-08
17539107 0214700 1985-12-03 170 NORTH OAK STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-12-03
Case Closed 1985-12-03
11566858 0214700 1982-09-30 2000 SHAMES DR, Westbury, NY, 11550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-30
Case Closed 1984-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774197104 2020-04-14 0248 PPP 124 Port Watson St, CORTLAND, NY, 13045-3146
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CORTLAND, CORTLAND, NY, 13045-3146
Project Congressional District NY-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.7
Forgiveness Paid Date 2021-05-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State