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

USAspending Awards / Financial Assistance

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:
35277.00
Total Face Value Of Loan:
35277.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35277
Current Approval Amount:
35277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35720.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State