Search icon

PINNACLE CONSTRUCTION GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
25445.00
Total Face Value Of Loan:
25445.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
26619.00
Total Face Value Of Loan:
26619.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-24
Type:
Referral
Address:
166 THOMPSON STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,619
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,025.21
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $26,619
Jobs Reported:
2
Initial Approval Amount:
$25,445
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,599.76
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $25,442
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State