Search icon

PINON, INC.

Company Details

Name: PINON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017690
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI CINO-COONEY Chief Executive Officer 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
LORI CINO-COONEY DOS Process Agent 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2014-11-10 2024-06-21 Address 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2004-06-16 2024-06-21 Address 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2004-06-16 2014-11-10 Address 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2004-06-16 2014-11-10 Address 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1998-06-30 2004-06-16 Address 650 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1998-06-30 2004-06-16 Address 650 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1998-06-30 2004-06-16 Address 650 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1996-04-08 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-08 1998-06-30 Address 28 HAMPSHIRE COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621001158 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220603001816 2022-06-03 BIENNIAL STATEMENT 2022-04-01
200528060381 2020-05-28 BIENNIAL STATEMENT 2020-04-01
180417006327 2018-04-17 BIENNIAL STATEMENT 2018-04-01
170505006039 2017-05-05 BIENNIAL STATEMENT 2016-04-01
141110007079 2014-11-10 BIENNIAL STATEMENT 2014-04-01
130903006429 2013-09-03 BIENNIAL STATEMENT 2012-04-01
100518002902 2010-05-18 BIENNIAL STATEMENT 2010-04-01
060516003498 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040616002628 2004-06-16 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209787002 2020-04-08 0235 PPP 650 Montauk Highway, BAYPORT, NY, 11705-1605
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1605
Project Congressional District NY-02
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20185.66
Forgiveness Paid Date 2021-03-17
1300778506 2021-02-18 0235 PPS 650 Montauk Hwy, Bayport, NY, 11705-1623
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1623
Project Congressional District NY-02
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20125.22
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State