Search icon

PINNACLE CLEANERS INC.

Company Details

Name: PINNACLE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980557
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 299 E 11TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 299 E.11th Street, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-533-6363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER M. FLORES Chief Executive Officer 299 E. 11TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 E 11TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2061486-DCA Inactive Business 2017-11-22 No data
1367492-DCA Inactive Business 2010-08-23 2017-12-31

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 78-39 153RD STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2012-08-14 2024-08-02 Address 78-39 153RD STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-08-03 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-03 2024-08-02 Address 299 E 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003091 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221202001708 2022-12-02 BIENNIAL STATEMENT 2022-08-01
220729001381 2022-07-29 BIENNIAL STATEMENT 2020-08-01
180806006860 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160705008468 2016-07-05 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3252480 SCALE02 INVOICED 2020-11-02 40 SCALE TO 661 LBS
3116889 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2944273 SCALE02 INVOICED 2018-12-14 40 SCALE TO 661 LBS
2693994 LICENSE INVOICED 2017-11-14 85 Laundries License Fee
2693995 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2401415 SCALE02 INVOICED 2016-08-25 40 SCALE TO 661 LBS
2219367 RENEWAL INVOICED 2015-11-19 340 LDJ License Renewal Fee
2146928 SCALE02 INVOICED 2015-08-06 40 SCALE TO 661 LBS
1672719 SCALE02 INVOICED 2014-05-05 40 SCALE TO 661 LBS
1557980 RENEWAL INVOICED 2014-01-13 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
9385.00
Total Face Value Of Loan:
9385.00
Date:
2020-05-08
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:
9385.00
Total Face Value Of Loan:
9385.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9385
Current Approval Amount:
9385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9437.4
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9385
Current Approval Amount:
9385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9481.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State