Search icon

PINNACLE ENGINEERING, P.C.

Company Details

Name: PINNACLE ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (27 years ago)
Entity Number: 2202904
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 134-35 33RD AVENUE, 3RD FLOOR, FLUSHING, NY, United States, 11354
Address: 134-35 33rd Ave, 3rd Floor, 3RD FLOOR, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINNACLE ENGINEERING, P.C. DOS Process Agent 134-35 33rd Ave, 3rd Floor, 3RD FLOOR, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHUN-HSIUNG J. HUANG Chief Executive Officer 134-35 33RD AVENUE, 3RD FLOOR, FLUSHING, NY, United States, 11354

Permits

Number Date End date Type Address
M022025105A56 2025-04-15 2025-07-01 PLACE MATERIAL ON STREET WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A66 2025-04-15 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A65 2025-04-15 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A64 2025-04-15 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A63 2025-04-15 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A62 2025-04-15 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A61 2025-04-15 2025-07-01 TEMP. CONST. SIGNS/MARKINGS WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A60 2025-04-15 2025-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A59 2025-04-15 2025-07-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE
M022025105A58 2025-04-15 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED WEST 36 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET DYER AVENUE

History

Start date End date Type Value
2023-11-10 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-10 Address 134-35 33RD AVENUE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 134-35 33RD AVENUE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-11-10 Address 134-35 33rd Ave, 3rd Floor, 3RD FLOOR, Flushing, NY, 11354, USA (Type of address: Service of Process)
2023-09-22 2023-11-10 Address 134-35 33RD AVENUE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-11 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-05 2023-09-22 Address 134-35 33RD AVE.3RD FL, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-11-05 2023-09-22 Address 134-35 33RD AVENUE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231110002270 2023-11-10 BIENNIAL STATEMENT 2023-11-01
230922002310 2023-09-22 BIENNIAL STATEMENT 2021-11-01
191105061622 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101007763 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131125002111 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111118002084 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091201002573 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071206002648 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060105002770 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031103002436 2003-11-03 BIENNIAL STATEMENT 2003-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-05 No data WEST 36 STREET, FROM STREET 10 AVENUE TO STREET DYER AVENUE No data Street Construction Inspections: Active Department of Transportation Found occupancy of roadway in compliance, roadway occupied by yodock barriers and commercial container
2024-07-10 No data WEST 36 STREET, FROM STREET 10 AVENUE TO STREET DYER AVENUE No data Street Construction Inspections: Active Department of Transportation sign posted on fence.
2018-03-10 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2016-08-19 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb
2015-09-13 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb in compliance
2015-05-14 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Active Department of Transportation concrete pump removed
2015-03-08 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Active Department of Transportation EQUIPMENT PUMP
2015-03-02 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Active Department of Transportation no materials at this time
2015-02-18 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Active Department of Transportation no pump at this time
2015-02-08 No data 37 AVENUE, FROM STREET 138 STREET TO STREET MAIN STREET No data Street Construction Inspections: Active Department of Transportation tep signs posted

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339094070 0215600 2013-05-24 136-33 37TH AVENUE, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-24
Emphasis N: TRENCH
Case Closed 2013-12-18

Related Activity

Type Complaint
Activity Nr 821351
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 2013-08-05
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2013-09-03
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(3): Treads for temporary service shall be made of wood or other solid material, and shall be installed the full width and depth of the stair. A.) On or about Friday, May 24, 2013 at 136033 37th Avenue, Flushing, NY 11354 The treads of a temporary stairwell were observed not installed the full width of the stairs exposing employees to tripping hazards. WRITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 III C
Issuance Date 2013-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(iii)(C): Each cord set, attachment cap, plug and receptacle of cord sets, and any equipment connected by cord and plug, except cord sets and receptacles which are fixed and not exposed to damage, shall be visually inspected before each day's use for external defects, such as deformed or missing pins or insulation damage, and for indications of possible internal damage. Equipment found damaged or defective shall not be used until repaired. A.) On or about Friday, May 24, 2013 at 136-33 37th Avenue, Flushing, NY 11354 A three inch section of exterior insulation of an electrical cord used to power a hand saw was observed missing exposing employees to electrical hazards. WRITTEN ABATEMENT DOCUMENTATION IS NOT REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2563387104 2020-04-10 0202 PPP 13435 33RD AVE 3RD FLOOR, FLUSHING, NY, 11354
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32487
Loan Approval Amount (current) 32487
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 541330
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 Male Owned
Veteran Unanswered
Forgiveness Amount 32685.98
Forgiveness Paid Date 2020-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State