Search icon

PINNACLE MANAGING CO., LLC

Headquarter

Company Details

Name: PINNACLE MANAGING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221844
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of PINNACLE MANAGING CO., LLC, FLORIDA M99000000973 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

History

Start date End date Type Value
2023-09-13 2024-08-14 Address ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2014-03-18 2023-09-13 Address ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-08-16 2014-03-18 Address ONE PENN PLAZA SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1998-01-27 2006-08-16 Address 1500 BROADWAY, SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003233 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230913001534 2023-09-13 BIENNIAL STATEMENT 2022-01-01
200108060716 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190326060387 2019-03-26 BIENNIAL STATEMENT 2018-01-01
140318002309 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120411002066 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100329002912 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080208002063 2008-02-08 BIENNIAL STATEMENT 2008-01-01
070417002374 2007-04-17 BIENNIAL STATEMENT 2006-01-01
060816000530 2006-08-16 CERTIFICATE OF CHANGE 2006-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873957110 2020-04-10 0202 PPP One Penn Plaza, Suite 4000 0.0, New York, NY, 10119-4199
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1463522
Loan Approval Amount (current) 1463522
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10119-4199
Project Congressional District NY-12
Number of Employees 80
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1482645.35
Forgiveness Paid Date 2021-08-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State