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

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

Form 5500 Series

Employer Identification Number (EIN):
461237248
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
74309.00
Total Face Value Of Loan:
74309.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74309
Current Approval Amount:
74309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74971.59

Date of last update: 26 Mar 2025

Sources: New York Secretary of State