Search icon

PINNACLE IMAGING, INC.

Company Details

Name: PINNACLE IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2007 (18 years ago)
Date of dissolution: 06 Nov 2023
Entity Number: 3539606
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 3040 AMSDELL RD, HAMBURG, NY, United States, 14075
Address: 3040 Amsdell Road, Hamburg, NY, United States, 14075

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
PINNACLE IMAGING, INC. DOS Process Agent 3040 Amsdell Road, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
ASHA ZIEMBIEC, MD Chief Executive Officer 3040 AMSDELL RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 3040 AMSDELL RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2019-07-01 2023-09-06 Address 3040 AMSDELL RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2013-07-10 2023-09-06 Address 3040 AMSDELL RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2009-07-13 2013-07-10 Address 3040 AMSDELL RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2007-07-05 2023-01-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2007-07-05 2019-07-01 Address 3040 AMSDELL ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106001480 2023-11-06 CERTIFICATE OF MERGER 2023-11-06
230906002477 2023-09-06 BIENNIAL STATEMENT 2023-07-01
190701060357 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006398 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150709006250 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130710006646 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110804002011 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090713002084 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070705000378 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022337107 2020-04-12 0296 PPP 3040 amsdell rd, HAMBURG, NY, 14075-5835
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712013
Loan Approval Amount (current) 712013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMBURG, ERIE, NY, 14075-5835
Project Congressional District NY-23
Number of Employees 72
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 721317.94
Forgiveness Paid Date 2021-08-18
2848268604 2021-03-15 0296 PPS 3040 Amsdell Rd, Hamburg, NY, 14075-5835
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 702417
Loan Approval Amount (current) 702417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-5835
Project Congressional District NY-23
Number of Employees 72
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 712077.64
Forgiveness Paid Date 2022-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State