Search icon

PINA DEVELOPMENT, LLC

Company Details

Name: PINA DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2014 (10 years ago)
Date of dissolution: 22 Oct 2024
Entity Number: 4684228
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 623 RAMONA AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
PINA DEVELOPMENT DOS Process Agent 623 RAMONA AVE, STATEN ISLAND, NY, United States, 10309

Permits

Number Date End date Type Address
S042020282A13 2020-10-08 2020-11-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HERBERT STREET, STATEN ISLAND, FROM STREET HOLTON AVENUE TO STREET SEGUINE AVENUE
S042020280A05 2020-10-06 2020-11-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HOLTON AVENUE, STATEN ISLAND, FROM STREET DEAD END TO STREET HERBERT STREET
S042020280A04 2020-10-06 2020-11-03 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR HERBERT STREET, STATEN ISLAND, FROM STREET HOLTON AVENUE
S042020218A04 2020-08-05 2020-09-03 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR HERBERT STREET, STATEN ISLAND, FROM STREET HOLTON AVENUE
S042020218A06 2020-08-05 2020-09-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HERBERT STREET, STATEN ISLAND, FROM STREET HOLTON AVENUE TO STREET SEGUINE AVENUE

History

Start date End date Type Value
2020-12-01 2024-10-22 Address 623 RAMONA AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2014-12-23 2020-12-01 Address 36 JOLINE LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004046 2024-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-22
201201061535 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190117060643 2019-01-17 BIENNIAL STATEMENT 2018-12-01
180502006422 2018-05-02 BIENNIAL STATEMENT 2016-12-01
150505000075 2015-05-05 CERTIFICATE OF PUBLICATION 2015-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
9618.60
Total Face Value Of Loan:
9618.60

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9618.6
Current Approval Amount:
9618.6
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9737.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State