Search icon

PIONEER ACQUISITIONS LLC

Headquarter

Company Details

Name: PIONEER ACQUISITIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746265
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 43 PURCHASE STREET, 2ND FLOOR, RYE, NY, United States, 10580

Links between entities

Type Company Name Company Number State
Headquarter of PIONEER ACQUISITIONS LLC, ILLINOIS LLC_15579218 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIONEER 401(K) PLAN 2023 300515737 2024-07-01 PIONEER ACQUISITIONS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 531390
Sponsor’s telephone number 9142237799
Plan sponsor’s address 22 ELM PLACE, 4TH FLOOR - SUITE 1, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing L. JAYSON LEMBERG
PIONEER 401(K) PLAN 2022 300515737 2023-06-27 PIONEER ACQUISITIONS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 531390
Sponsor’s telephone number 9142237799
Plan sponsor’s address 22 ELM PLACE, 4TH FLOOR - SUITE 1, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing L. JAYSON LEMBERG
PIONEER 401(K) PLAN 2021 300515737 2022-07-19 PIONEER ACQUISITIONS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 531390
Sponsor’s telephone number 9142237799
Plan sponsor’s address 22 ELM PLACE, 4TH FLOOR - SUITE 1, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing L. JAYSON LEMBERG
PIONEER 401(K) PLAN 2020 300515737 2022-11-17 PIONEER ACQUISITIONS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 531390
Sponsor’s telephone number 9142237799
Plan sponsor’s address 43 PURCHASE STREET 2ND FLOOR, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2022-11-17
Name of individual signing L. JAYSON LEMBERG
PIONEER 401(K) PLAN 2020 300515737 2021-07-29 PIONEER ACQUISITIONS LLC 33
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 531390
Sponsor’s telephone number 9142237799
Plan sponsor’s address 22 ELM PLACE, 4TH FLOOR - SUITE 1, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing L. JAYSON LEMBERG
PIONEER 401(K) PLAN 2019 300515737 2020-07-27 PIONEER ACQUISITIONS LLC 35
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 531390
Sponsor’s telephone number 9142237799
Plan sponsor’s address 22 ELM PLACE, 4TH FLOOR - SUITE 1, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing L. JAYSON LEMBERG
PIONEER 401(K) PLAN 2019 300515737 2022-11-17 PIONEER ACQUISITIONS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 531390
Sponsor’s telephone number 9142237799
Plan sponsor’s address 43 PURCHASE STREET 2ND FLOOR, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2022-11-17
Name of individual signing L. JAYSON LEMBERG

DOS Process Agent

Name Role Address
PIONEER ACQUISITIONS LLC DOS Process Agent 43 PURCHASE STREET, 2ND FLOOR, RYE, NY, United States, 10580

Licenses

Number Type End date
10491212089 LIMITED LIABILITY BROKER 2024-12-18
10991237906 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-04-08 2024-11-01 Address 43 PURCHASE STREET, 2ND FLOOR, RYE, NY, 10580, USA (Type of address: Service of Process)
2018-11-08 2021-04-08 Address 22 ELM PLACE, STE 401, RYE, NY, 10580, USA (Type of address: Service of Process)
2008-11-24 2018-11-08 Address 19 WEST 44TH STREET STE 1416, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039490 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221104001444 2022-11-04 BIENNIAL STATEMENT 2022-11-01
210408060202 2021-04-08 BIENNIAL STATEMENT 2020-11-01
181108002035 2018-11-08 BIENNIAL STATEMENT 2018-11-01
100120000186 2010-01-20 CERTIFICATE OF PUBLICATION 2010-01-20
081124000525 2008-11-24 ARTICLES OF ORGANIZATION 2008-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389977102 2020-04-11 0202 PPP 43 PURCHASE ST, suite 2, RYE, NY, 10580-1816
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741672
Loan Approval Amount (current) 741672
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 RYE, WESTCHESTER, NY, 10580-1816
Project Congressional District NY-16
Number of Employees 48
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 752291.92
Forgiveness Paid Date 2021-09-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State