Search icon

PINZ CAPITAL MANAGEMENT, LP

Company Details

Name: PINZ CAPITAL MANAGEMENT, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5055903
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 452 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 452 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-12-21 2017-03-03 Address 135 EAST 57TH STREET, 24TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170303000457 2017-03-03 CERTIFICATE OF CHANGE 2017-03-03
170302000090 2017-03-02 CERTIFICATE OF PUBLICATION 2017-03-02
161221000207 2016-12-21 APPLICATION OF AUTHORITY 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2988197101 2020-04-11 0202 PPP 150 East 52nd street 29th floor, New York, NY, 10022-6017
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6017
Project Congressional District NY-12
Number of Employees 7
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94085.42
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State