Search icon

PINKOWSKI BUILDERS, INC.

Company Details

Name: PINKOWSKI BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150594
ZIP code: 12106
County: Columbia
Place of Formation: New York
Address: PO BOX 234, Kinderhook, NY, United States, 12106
Principal Address: 16 Fairland Farm Rd., Kinderhook, NY, United States, 12106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINKOWSKI BUILDERS,INC. DOS Process Agent PO BOX 234, Kinderhook, NY, United States, 12106

Chief Executive Officer

Name Role Address
CLINTON ADEE Chief Executive Officer PO BOX 234, KINDERHOOK, NY, United States, 12106

History

Start date End date Type Value
2023-09-06 2023-09-06 Address PO BOX 234, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address PO BOX 276, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2015-06-08 2023-09-06 Address PO BOX 276, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2013-06-26 2023-09-06 Address PO BOX 276, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2011-06-21 2013-06-26 Address PO BOX 276, CRATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2007-07-31 2015-06-08 Address 3193 CR 21, KINDERHOOK, NY, 12106, USA (Type of address: Principal Executive Office)
2007-07-31 2015-06-08 Address 502 UNION ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2007-07-31 2011-06-21 Address 3193 CR 21, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2003-07-14 2007-07-31 Address 2462 MILE HILL RD, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2003-07-14 2007-07-31 Address 2462 MILE HILL RD, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906004696 2023-09-06 BIENNIAL STATEMENT 2023-06-01
220627001114 2022-06-27 BIENNIAL STATEMENT 2021-06-01
190603060025 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006846 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150608006228 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130626002326 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110621002857 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090529002785 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070731002726 2007-07-31 BIENNIAL STATEMENT 2007-06-01
030714002392 2003-07-14 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6581798401 2021-02-10 0248 PPS 15 Mill St, Chatham, NY, 12037-1033
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100897.5
Loan Approval Amount (current) 100897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chatham, COLUMBIA, NY, 12037-1033
Project Congressional District NY-19
Number of Employees 10
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101474.86
Forgiveness Paid Date 2021-09-13
5202657209 2020-04-27 0248 PPP 15 MILL ST, CHATHAM, NY, 12037-1033
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100800
Loan Approval Amount (current) 100800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHATHAM, COLUMBIA, NY, 12037-1033
Project Congressional District NY-19
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101544.8
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152352 Intrastate Non-Hazmat 2024-12-16 2738 2023 2 1 Private(Property)
Legal Name PINKOWSKI BUILDERS INC
DBA Name CEDAR FLOW EXCAVATION AND CONSTRUCTION
Physical Address 15 MILL STREET, CHATHAM, NY, 12037, US
Mailing Address PO BOX 276, KINDERHOOK, NY, 12106, US
Phone (518) 365-2108
Fax (518) 392-8025
E-mail CEDARFLOW@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State