Search icon

PINNACLE ECO CLEAN, INC.

Company Details

Name: PINNACLE ECO CLEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2012 (13 years ago)
Entity Number: 4307649
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 215 MUSHROOM BLVD Suite # 1803, ROCHESTER, NY, United States, 14623

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 ECO CLEAN INC 401 K PROFIT SHARING PLAN TRUST 2013 461237248 2014-03-11 PINNACLE ECO CLEAN INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561740
Sponsor’s telephone number 5853346473
Plan sponsor’s address 2170 HYLAN DRIVE, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing PINNACLE ECO CLEAN INC

Chief Executive Officer

Name Role Address
KEVIN P KLUTH Chief Executive Officer 215 MUSHROOM BLVD SUITE # 1803, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
KEVIN P KLUTH DOS Process Agent 215 MUSHROOM BLVD Suite # 1803, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
KEVIN P KLUTH Agent C/O PINNACLE ECO CLEAN, INC., 215 MUSHROOM BLVD, ROCHESTER, NY, 14623

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 215 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 215 MUSHROOM BLVD SUITE # 1803, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-10-15 Address 215 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2015-08-17 2024-10-15 Address C/O PINNACLE ECO CLEAN, INC., 215 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent)
2015-07-24 2024-10-15 Address 215 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2015-07-24 2020-10-09 Address 215 MUSHROOM BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-10-12 2015-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-10-12 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-12 2015-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002284 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221010000950 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201009060190 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181115006375 2018-11-15 BIENNIAL STATEMENT 2018-10-01
161019006180 2016-10-19 BIENNIAL STATEMENT 2016-10-01
150817000350 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
150724006117 2015-07-24 BIENNIAL STATEMENT 2014-10-01
121012000846 2012-10-12 CERTIFICATE OF INCORPORATION 2012-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317437106 2020-04-10 0219 PPP 215 MUSHROOM BLVD, #1803, ROCHESTER, NY, 14623-3205
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74309
Loan Approval Amount (current) 74309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3205
Project Congressional District NY-25
Number of Employees 9
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74971.59
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State