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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE FINANCIAL DEFINED BENEFIT PLAN 2023 271411712 2024-05-28 PINNACLE 139 FINANCIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 2129521880
Plan sponsor’s address 139 CENTRE ST. STE #806, NEW YORK, NY, 10013
PINNACLE FINANCIAL DEFINED BENEFIT PLAN 2022 271411712 2023-08-16 PINNACLE 139 FINANCIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 2129521880
Plan sponsor’s address 139 CENTRE ST. STE #806, NEW YORK, NY, 10013
PINNACLE FINANCIAL DEFINED BENEFIT PLAN 2021 271411712 2022-04-15 PINNACLE 139 FINANCIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 2129521880
Plan sponsor’s address 139 CENTRE ST. STE #806, NEW YORK, NY, 10013
PINNACLE FINANCIAL DEFINED BENEFIT PLAN 2020 271411712 2021-05-19 PINNACLE 139 FINANCIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 2129521880
Plan sponsor’s address 139 CENTRE ST. STE #806, NEW YORK, NY, 10013
PINNACLE FINANCIAL DEFINED BENEFIT PLAN 2019 271411712 2020-06-18 PINNACLE 139 FINANCIAL GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 2129521880
Plan sponsor’s address 139 CENTRE ST. STE #806, NEW YORK, NY, 10013

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

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)
2013-10-15 2023-05-04 Address 139 CENTRE STREET, SUITE 806, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-10-15 2023-05-04 Address 139 CENTRE STREET, SUITE 806, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-14 2013-10-15 Address 376 BROADWAY, STE. 21A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-14 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926157403 2020-05-13 0202 PPP 139 CENTRE ST STE 806, NEW YORK, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42064.12
Forgiveness Paid Date 2021-05-03
1814758508 2021-02-19 0202 PPS 139 Centre St Ste 806, New York, NY, 10013-4558
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 New York, NEW YORK, NY, 10013-4558
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41889.57
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State