Search icon

PINNACLE GLOBAL LOGISTIC INC.

Company Details

Name: PINNACLE GLOBAL LOGISTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4037942
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 20 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM KOMACKI DOS Process Agent 20 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
DP-2189561 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110104000695 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671937305 2020-04-30 0235 PPP 1 PLEASANT AVE STE G, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18648
Loan Approval Amount (current) 18648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18883.53
Forgiveness Paid Date 2021-08-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State