Search icon

PINNACLE 139 FINANCIAL GROUP, INC.

Company Details

Name: PINNACLE 139 FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855790
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, SUITE 806, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNE YUEJIAO WANG CHIN Chief Executive Officer 139 CENTRE STREET, SUITE 806, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE STREET, SUITE 806, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
271411712
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 139 CENTRE STREET, SUITE 806, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 139 CENTRE STREET, SUITE 806, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-09-01 Address 139 CENTRE STREET, SUITE 806, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-09-01 Address 139 CENTRE STREET, SUITE 806, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007222 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230504004358 2023-05-04 BIENNIAL STATEMENT 2021-09-01
131015002147 2013-10-15 BIENNIAL STATEMENT 2013-09-01
091124000487 2009-11-24 CERTIFICATE OF AMENDMENT 2009-11-24
090914000619 2009-09-14 CERTIFICATE OF INCORPORATION 2009-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41666.00
Total Face Value Of Loan:
41666.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
41666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42064.12
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41889.57

Date of last update: 27 Mar 2025

Sources: New York Secretary of State