Name: | PIONEER BUSINESS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300871 |
ZIP code: | 69124 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | PO Box 241468, Omaha, NY, United States, 69124 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PIONEER BUSINESS SERVICES, LLC 401(K) PLAN | 2023 | 432007137 | 2024-10-04 | PIONEER BUSINESS SERVICES, LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | KEVIN RODGERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 481000 |
Sponsor’s telephone number | 8456771237 |
Plan sponsor’s address | 169 ROUTE 17K, NEWBURGH, NY, 12550 |
Signature of
Role | Plan administrator |
Date | 2018-10-01 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 481000 |
Sponsor’s telephone number | 8456771237 |
Plan sponsor’s address | 1032 1ST ST BLDG 122, NEW WINDSOR, NY, 12553 |
Signature of
Role | Plan administrator |
Date | 2017-10-05 |
Name of individual signing | PLAN SPONSOR |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INC | Agent | 187 WOLF RD, ST 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
KELSEY KESLAR | DOS Process Agent | PO Box 241468, Omaha, NY, United States, 69124 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-15 | 2024-01-11 | Address | 1032 FIRST STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2010-02-03 | 2014-01-15 | Address | 263 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2008-03-12 | 2010-02-03 | Address | 9 JOSEPH DRIVE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2006-01-04 | 2024-01-11 | Address | 187 WOLF RD, ST 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-01-04 | 2008-03-12 | Address | 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003317 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220103001752 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060777 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180108006470 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
140115006005 | 2014-01-15 | BIENNIAL STATEMENT | 2014-01-01 |
120214002168 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100203002724 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080312002084 | 2008-03-12 | BIENNIAL STATEMENT | 2008-01-01 |
060104001169 | 2006-01-04 | APPLICATION OF AUTHORITY | 2006-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1147508509 | 2021-02-18 | 0202 | PPS | 169 Route 17K, Newburgh, NY, 12550-5046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9117777007 | 2020-04-09 | 0202 | PPP | 169 ROUTE 17K, NEWBURGH, NY, 12550-5046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: New York Secretary of State