Search icon

PIONEER BUSINESS SERVICES LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 481000
Sponsor’s telephone number 7704996582
Plan sponsor’s address 169 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing KEVIN RODGERS
Valid signature Filed with authorized/valid electronic signature
PIONEER BUSINESS SERVICES LLC DBA MILLBROOK AIR 401(K) PLAN 2017 432007137 2018-10-01 PIONEER BUSINESS SERVICES LLC 12
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
PIONEER BUSINESS SERVICES LLC DBA MILLBROOK AIR 401(K) PLAN 2016 432007137 2017-10-05 PIONEER BUSINESS SERVICES LLC 15
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

Agent

Name Role Address
BUSINESS FILINGS INC Agent 187 WOLF RD, ST 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
KELSEY KESLAR DOS Process Agent PO Box 241468, Omaha, NY, United States, 69124

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597192.5
Loan Approval Amount (current) 597192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42044
Servicing Lender Name Core Bank
Servicing Lender Address 17807 Burke St, OMAHA, NE, 68118-2260
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5046
Project Congressional District NY-18
Number of Employees 31
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 42044
Originating Lender Name Core Bank
Originating Lender Address OMAHA, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 604060.21
Forgiveness Paid Date 2022-04-14
9117777007 2020-04-09 0202 PPP 169 ROUTE 17K, NEWBURGH, NY, 12550-5046
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419963
Loan Approval Amount (current) 419963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42044
Servicing Lender Name Core Bank
Servicing Lender Address 17807 Burke St, OMAHA, NE, 68118-2260
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5046
Project Congressional District NY-18
Number of Employees 20
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 42044
Originating Lender Name Core Bank
Originating Lender Address OMAHA, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423241.04
Forgiveness Paid Date 2021-01-25

Date of last update: 22 Feb 2025

Sources: New York Secretary of State