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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 811790596 2024-07-19 PINNACLE SEALING & PLOWING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157440512
Plan sponsor’s address 1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing EDWARD ROJAS
PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 811790596 2023-05-24 PINNACLE SEALING & PLOWING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157440512
Plan sponsor’s address 1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing EDWARD ROJAS
PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 811790596 2022-05-16 PINNACLE SEALING & PLOWING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157440512
Plan sponsor’s address 1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS
PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 811790596 2021-04-30 PINNACLE SEALING & PLOWING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157440512
Plan sponsor’s address 1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing EDWARD ROJAS
PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 811790596 2020-04-24 PINNACLE SEALING & PLOWING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157440512
Plan sponsor’s address 1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing EDWARD ROJAS
PINNACLE SEALING PLOWING INC 401 K PROFIT SHARING PLAN TRUST 2018 811790596 2019-05-01 PINNACLE SEALING & PLOWING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157440512
Plan sponsor’s address 103 GETTMAN RD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS
PINNACLE SEALING PLOWING INC 401 K PROFIT SHARING PLAN TRUST 2017 811790596 2018-05-30 PINNACLE SEALING & PLOWING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157440512
Plan sponsor’s address 103 GETTMAN RD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing EDWARD ROJAS

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

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)
2016-03-10 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-10 2020-03-05 Address 103 GETTMAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7616757203 2020-04-28 0248 PPP 1819 LEMOYNE AVE, SYRACUSE, NY, 13208-1361
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28265.05
Loan Approval Amount (current) 28265.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-1361
Project Congressional District NY-22
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28552.41
Forgiveness Paid Date 2021-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3170077 Intrastate Non-Hazmat 2025-02-10 40000 2024 3 2 Private(Property)
Legal Name PINNACLE SEALING & PLOWING INC
DBA Name -
Physical Address 930 STATE FAIR BLVD, SYRACUSE, NY, 13209, US
Mailing Address 930 STATE FAIR BLVD, SYRACUSE, NY, 13209, US
Phone (315) 744-0512
Fax -
E-mail PINNACLESYRACUSE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0280927
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 91082MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDRF3HT8FED11382
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-08
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-08
Code of the violation 393205C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Wheel fasteners loose and/or missing
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit

Date of last update: 25 Mar 2025

Sources: New York Secretary of State