Search icon

PIONEER SHOOTING CENTER, INC.

Company Details

Name: PIONEER SHOOTING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002550
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: MICHAEL TIMLIN, 40 WEST FIRST STREET, MT. VERNON, NY, United States, 10550
Principal Address: 40 W 1ST ST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL TIMLIN, 40 WEST FIRST STREET, MT. VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RITA TIMLIN Chief Executive Officer 40 W 1ST ST, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 40 W 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2010-01-27 2024-09-08 Address MICHAEL TIMLIN, 40 WEST FIRST STREET, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2006-02-24 2024-09-08 Address 40 W 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-01-21 2010-01-27 Address MICHAEL TIMLAN, 40 WEST FIRST STREET, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2004-01-21 2024-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240908000114 2024-09-08 BIENNIAL STATEMENT 2024-09-08
140210002246 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120215002415 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100127002451 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080221003355 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060224002101 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040121000546 2004-01-21 CERTIFICATE OF INCORPORATION 2004-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032057704 2020-05-01 0202 PPP 2 S 6th Ave, MOUNT VERNON, NY, 10550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35277
Loan Approval Amount (current) 35277
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 12
NAICS code 561612
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 Unanswered
Veteran Unanswered
Forgiveness Amount 35720.67
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State