Search icon

PINE FOREST INC.

Company Details

Name: PINE FOREST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966831
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 WOLF ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINE FOREST INC. DOS Process Agent 8 WOLF ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SHU LAM CHAN Chief Executive Officer 8 WOLF ROAD, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240215 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 8 WOLF RD, ALBANY, New York, 12205 Restaurant

History

Start date End date Type Value
2012-06-06 2018-06-04 Address 1245 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-06-06 2018-06-04 Address 1245 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2012-06-06 2013-07-16 Address 1245 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-06-28 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-28 2012-06-06 Address 1245 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205003270 2022-12-05 BIENNIAL STATEMENT 2022-06-01
200603060473 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007524 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140630006302 2014-06-30 BIENNIAL STATEMENT 2014-06-01
130716000014 2013-07-16 CERTIFICATE OF CHANGE 2013-07-16
120606002110 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100628000280 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484867700 2020-05-01 0248 PPP 8 WOLF RD, ALBANY, NY, 12205-2603
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72985
Loan Approval Amount (current) 72985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-2603
Project Congressional District NY-20
Number of Employees 13
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73544.88
Forgiveness Paid Date 2021-02-09
8906608301 2021-01-30 0248 PPS 8 Wolf Rd, Albany, NY, 12205-2603
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97685
Loan Approval Amount (current) 97685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-2603
Project Congressional District NY-20
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98201.53
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State