Search icon

GREAT PINNACLE GROUP INC.

Company Details

Name: GREAT PINNACLE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2017 (8 years ago)
Entity Number: 5075090
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3808 UNION ST, STE 2F, FLUSHING, NY, United States, 11354
Principal Address: 3808 UNION ST STE 2F, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT PINNACLE GROUP INC. DOS Process Agent 3808 UNION ST, STE 2F, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
XI LIN Chief Executive Officer 3808 UNION ST, STE 2F, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 3808 UNION ST STE 2F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 3808 UNION ST, STE 2F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-02-19 2023-05-16 Address 3808 UNION ST STE 2F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-02-19 2023-05-16 Address 3808 UNION ST STE 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-01-26 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-26 2019-02-19 Address 39-15 MAINN STREET, SUITE 307, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516004391 2023-05-16 BIENNIAL STATEMENT 2023-01-01
210630001100 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190219060552 2019-02-19 BIENNIAL STATEMENT 2019-01-01
170126010399 2017-01-26 CERTIFICATE OF INCORPORATION 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471227710 2020-05-01 0202 PPP 3808 UNION ST STE 2F, FLUSHING, NY, 11354
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11817
Loan Approval Amount (current) 11817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11922.19
Forgiveness Paid Date 2021-03-25
9998758508 2021-03-12 0202 PPS 3808 Union St Ste 2F, Flushing, NY, 11354-5544
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5544
Project Congressional District NY-06
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18853.61
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State