Search icon

PINNACLE SEALING & PLOWING INC.

Company Details

Name: PINNACLE SEALING & PLOWING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910272
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 511 East Fayette Street, Syracuse, NY, United States, 13202
Principal Address: 1819 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN D NOSEWICZ Chief Executive Officer 1819 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
JUSTIN NOSEWICZ DOS Process Agent 511 East Fayette Street, Syracuse, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
811790596
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-04-12 Address 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-04-12 Address 1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2018-08-14 2020-03-05 Address 103 GETTMAN RAOD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2018-08-14 2020-03-05 Address 103 GETTMAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240412002176 2024-04-12 BIENNIAL STATEMENT 2024-04-12
200305060553 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180814006017 2018-08-14 BIENNIAL STATEMENT 2018-03-01
160310000150 2016-03-10 CERTIFICATE OF INCORPORATION 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28265.05
Total Face Value Of Loan:
28265.05

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28265.05
Current Approval Amount:
28265.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28552.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-08-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State