Search icon

PINNACLE ENERGY GROUP INC.

Company Details

Name: PINNACLE ENERGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614745
ZIP code: 10170
County: Nassau
Place of Formation: New York
Address: 420 Lexington Avenue, Suite #300, New York,, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, RM 300, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 420 Lexington Avenue, Suite #300, New York,, NY, United States, 10170

Chief Executive Officer

Name Role Address
MARC KAPLAN Chief Executive Officer 420 LEXINGTON AVE, RM 300, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 420 LEXINGTON AVE, RM 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-07-03 2024-07-10 Address 420 LEXINGTON AVE, RM 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2018-07-27 2020-07-03 Address 420 LEXINGTON AVE, RM 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2016-07-22 2018-07-27 Address PO BOX 1613, VALLEY STREAM, NY, 11582, USA (Type of address: Principal Executive Office)
2016-07-22 2018-07-27 Address PO BOX 1613, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710002875 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200703060094 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180727006222 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160722006028 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140730010277 2014-07-30 CERTIFICATE OF INCORPORATION 2014-07-30

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72532
Current Approval Amount:
72532
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72931.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72532
Current Approval Amount:
72532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73153.99

Date of last update: 25 Mar 2025

Sources: New York Secretary of State