Search icon

PINO CONTRACTING INC.

Company Details

Name: PINO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610853
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 252 N CEDAR ST, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PINO Chief Executive Officer 252 N CEDAR ST, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 N CEDAR ST, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 252 N CEDAR ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2012-01-13 2023-12-01 Address 252 N CEDAR ST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-01-13 2023-12-01 Address 252 N CEDAR ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2010-01-05 2012-01-13 Address 384 ROXBURY ROAD S, GARDEN CITY S, NY, 11530, USA (Type of address: Principal Executive Office)
2010-01-05 2012-01-13 Address 384 ROXBURY ROAD S, GARDEN CITY S, NY, 11530, USA (Type of address: Chief Executive Officer)
2010-01-05 2012-01-13 Address 384 ROXBURY ROAD S, GARDEN CITY S, NY, 11530, USA (Type of address: Service of Process)
2007-12-31 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-31 2010-01-05 Address 697 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036325 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221031000016 2022-10-31 BIENNIAL STATEMENT 2021-12-01
171206006279 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151221006024 2015-12-21 BIENNIAL STATEMENT 2015-12-01
140221002170 2014-02-21 BIENNIAL STATEMENT 2013-12-01
120113002018 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100105002602 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071231000655 2007-12-31 CERTIFICATE OF INCORPORATION 2007-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236418304 2021-01-26 0235 PPS 252 N Cedar St, Massapequa, NY, 11758-2822
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21550
Loan Approval Amount (current) 21550
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2822
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21696.66
Forgiveness Paid Date 2021-10-06
2056527703 2020-05-01 0235 PPP 252 N CEDAR ST, MASSAPEQUA, NY, 11758
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10722
Loan Approval Amount (current) 10722
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
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 10816.86
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State