Search icon

PINNACLE CONSTRUCTION GROUP, INC.

Company Details

Name: PINNACLE CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2000 (25 years ago)
Entity Number: 2542974
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 350 LENOX RD., APT. #4C, BROOKLYN, NY, United States, 11226
Principal Address: 350 LENOX RD APT 4C, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-703-9283

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BERNARD S. AHING Agent 350 LENOX RD., APT. #4C, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 LENOX RD., APT. #4C, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
BERNARD AHING Chief Executive Officer 350 LENOX RD APT 4C, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2067655-DCA Inactive Business 2018-03-13 2019-02-28
1205818-DCA Inactive Business 2005-08-05 2011-06-30

History

Start date End date Type Value
2024-08-29 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-16 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140924000078 2014-09-24 ANNULMENT OF DISSOLUTION 2014-09-24
DP-2053914 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060913002522 2006-09-13 BIENNIAL STATEMENT 2006-08-01
050804000514 2005-08-04 ANNULMENT OF DISSOLUTION 2005-08-04
DP-1718775 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000816000499 2000-08-16 CERTIFICATE OF INCORPORATION 2000-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2746553 TRUSTFUNDHIC INVOICED 2018-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2746554 FINGERPRINT INVOICED 2018-02-21 75 Fingerprint Fee
2746552 LICENSE INVOICED 2018-02-21 75 Home Improvement Contractor License Fee
709567 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
799910 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
709568 TRUSTFUNDHIC INVOICED 2007-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
799911 RENEWAL INVOICED 2007-07-02 100 Home Improvement Contractor License Renewal Fee
709570 LICENSE INVOICED 2005-08-05 100 Home Improvement Contractor License Fee
709569 TRUSTFUNDHIC INVOICED 2005-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336533195 0215000 2012-09-24 166 THOMPSON STREET, NEW YORK, NY, 10012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-09-24
Emphasis L: FALL
Case Closed 2013-09-30

Related Activity

Type Referral
Activity Nr 578230
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-07
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2013-05-01
Final Order 2013-09-16
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site : 166 Thompson Street New York, NY On or about 9/24/12 a) Employees were observed working/walking by the roof edge (approximately 30 feet high) without fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-01-28
Abatement Due Date 2013-02-07
Current Penalty 0.0
Initial Penalty 1600.0
Contest Date 2013-05-01
Final Order 2013-09-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): When portable ladders are used for access to an upper landing surface, the ladder side rails shall extend at least 3 feet (.9 m) above the upper landing surface to which the ladder is used to gain access; or, when such an extension is not possible because of the ladder's length, then the ladder shall be secured at its top to a rigid support that will not deflect, and a grasping device, such as a grabrail, shall be provided to assist employees in mounting and dismounting the ladder. In no case shall the extension be such that ladder deflection under a load would, by itself, cause the ladder to slip off its support. Site: 166 Thompson Street New York, NY On or about 9/24/12 a) The ladder used to acces the roof from the floor below did not extend 3 feet above the landing surface.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685977306 2020-05-01 0202 PPP 350 LENOX RD 4C, BROOKLYN, NY, 11226
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26619
Loan Approval Amount (current) 26619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27025.21
Forgiveness Paid Date 2021-11-17
3515208604 2021-03-17 0202 PPS 350 Lenox Rd Apt 4C, Brooklyn, NY, 11226-2223
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25445
Loan Approval Amount (current) 25445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-2223
Project Congressional District NY-09
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25599.76
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State