Search icon

PINKHAM AGENCY, INC.

Company Details

Name: PINKHAM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1996 (29 years ago)
Entity Number: 2065951
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 40 COMMERCE PL, SUITE 100, HICKSVILLE, NY, United States, 11801
Address: 40 Commerce Place, Suite #100, SUITE 100, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINKHAM AGENCY INC. DOS Process Agent 40 Commerce Place, Suite #100, SUITE 100, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ALAN FRIEDER Chief Executive Officer 40 COMMERCE PL, SUITE 100, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 40 COMMERCE PL, SUITE 100, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-09-08 2016-09-01 Address 40 COMMERCE PL, SUITE 100, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2008-09-08 2024-09-04 Address 40 COMMERCE PL, SUITE 100, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-09-10 2008-09-08 Address 40 COMMERCE PL, SUITE 100, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-09-10 2008-09-08 Address 40 COMMERCE PL, SUITE 100, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240904000250 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220909000884 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200901061315 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008663 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006877 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204657.00
Total Face Value Of Loan:
204657.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204657
Current Approval Amount:
204657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207021.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State