Search icon

PINKOWSKI BUILDERS, INC.

Company claim

Is this your business?

Get access!

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 276, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address PO BOX 234, KINDERHOOK, NY, 12106, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
100897.50
Total Face Value Of Loan:
100897.50
Date:
2020-04-27
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:
100800.00
Total Face Value Of Loan:
100800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100800
Current Approval Amount:
100800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101544.8
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100897.5
Current Approval Amount:
100897.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101474.86

Motor Carrier Census

DBA Name:
CEDAR FLOW EXCAVATION AND CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 392-8025
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State