Search icon

PINATUBO, INC.

Company Details

Name: PINATUBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060791
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: C/O FRANCISCO ALIWALAS, 974 WASHINGTON AVE, ALBANY, NY, United States, 12203
Principal Address: 444 WEST 48TH ST, #5A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANCISCO ALIWALAS, 974 WASHINGTON AVE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
FRANCISCO ALIWALAS Chief Executive Officer 444 WEST 48TH STREET 5A, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
141795409
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-16 2006-08-07 Address 414 W 49TH ST, STE 5C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-08-16 2004-11-01 Address 974 WASHINGTON AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1998-08-24 2002-08-16 Address 304 WEST 56TH STREET, 2A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-08-24 2002-08-16 Address 974 WASHINGTON AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1996-08-27 2002-08-16 Address C/O FRANCISCO ALIWALAS, 974 WASHINGTON AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060807002699 2006-08-07 BIENNIAL STATEMENT 2006-08-01
041101002553 2004-11-01 BIENNIAL STATEMENT 2004-08-01
020816002441 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000810002803 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980824002251 1998-08-24 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State