Search icon

T. S. PINK CORP.

Company Details

Name: T. S. PINK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1996 (29 years ago)
Entity Number: 2013308
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 139 PONY FARM ROAD, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 PONY FARM ROAD, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
TODD S PINK Chief Executive Officer 139 PONY FARM ROAD, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2000-03-23 2004-04-01 Address 22 ACADEMY STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-04-01 Address 22 ACADEMY STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2000-03-23 2004-04-01 Address 22 ACADEMY STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1998-03-11 2000-03-23 Address 22 ACADEMY ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-03-23 Address 22 ACADEMY ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1996-03-25 2000-03-23 Address 22 ACADEMY ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312006184 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120420002553 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100407002181 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080319002965 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060323003118 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040401002223 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020304002557 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000323002730 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980311002344 1998-03-11 BIENNIAL STATEMENT 1998-03-01
960325000561 1996-03-25 CERTIFICATE OF INCORPORATION 1996-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578017302 2020-04-29 0248 PPP 139 Pony Farm Rd, Oneonta, NY, 13820-3537
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205967.5
Loan Approval Amount (current) 205967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-3537
Project Congressional District NY-19
Number of Employees 17
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207496.74
Forgiveness Paid Date 2021-01-26
8812568410 2021-02-14 0248 PPS 139 Pony Farm Rd, Oneonta, NY, 13820-3537
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205967.5
Loan Approval Amount (current) 205967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-3537
Project Congressional District NY-19
Number of Employees 17
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207231.52
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State