Search icon

PIONEER PUMP SYSTEMS, INC.

Company Details

Name: PIONEER PUMP SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594405
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 110 FACTORY AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIONEER PUMP SYSTEMS, INC. DOS Process Agent 110 FACTORY AVE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MARC GERBSCH Chief Executive Officer PO BOX 130, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2013-01-11 2021-01-25 Address 110 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2007-01-29 2013-01-11 Address 110 FACTORY AVE, SYRACUSEL, NY, 13208, USA (Type of address: Service of Process)
2003-01-17 2007-01-29 Address 636 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2003-01-17 2007-01-29 Address 106 DAVID DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2003-01-17 2007-01-29 Address 636 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2001-01-16 2003-01-17 Address 106 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2001-01-16 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210125060671 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190108060785 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170202007424 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150116006080 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130111006200 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110113002319 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090126003060 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070129002546 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050211003010 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030117002485 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7183888403 2021-02-11 0248 PPP 110 Factory Ave, Syracuse, NY, 13208-1423
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14798.33
Loan Approval Amount (current) 14798.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1423
Project Congressional District NY-22
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14963.34
Forgiveness Paid Date 2022-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State