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)
2014-07-30 2024-07-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-07-30 2024-07-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-07-30 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519858400 2021-02-08 0202 PPS 420 Lexington Ave Rm 300, New York, NY, 10170-0399
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72532
Loan Approval Amount (current) 72532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0399
Project Congressional District NY-12
Number of Employees 7
NAICS code 541330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72931.42
Forgiveness Paid Date 2021-09-01
5245567707 2020-05-01 0202 PPP 420 LEXINGTON AVE RM 300, NEW YORK, NY, 10170-0399
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72532
Loan Approval Amount (current) 72532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10170-0399
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73153.99
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State