Search icon

PINNACLE HOLDING COMPANY, LLC

Company Details

Name: PINNACLE HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 29 Jan 2018 (7 years ago)
Date of dissolution: 29 Jan 2018
Entity Number: 5275402
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2023 205319494 2024-05-23 PINNACLE HOLDING COMPANY, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 5845 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2024-05-23
Name of individual signing ERIC KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2022 205319494 2023-05-31 PINNACLE HOLDING COMPANY, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 5845 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing ERIC KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2021 205319494 2022-05-17 PINNACLE HOLDING COMPANY, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 5845 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2022-05-17
Name of individual signing ERIC KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2020 205319494 2021-06-28 PINNACLE HOLDING COMPANY, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 5845 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing ERIC KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2019 205319494 2020-04-02 PINNACLE HOLDING COMPANY, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 507 PLUM STREET, SUITE 120, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing ERIC D. KROUSE
Role Employer/plan sponsor
Date 2020-04-02
Name of individual signing ERIC D. KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2018 205319494 2019-07-04 PINNACLE HOLDING COMPANY, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 507 PLUM STREET, SUITE 120, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2019-07-03
Name of individual signing ERIC KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2017 205319494 2018-06-04 PINNACLE HOLDING COMPANY, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 507 PLUM STREET, SUITE 120, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing ERIC KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2016 205319494 2017-09-12 PINNACLE HOLDING COMPANY, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 507 PLUM STREET, SUITE 120, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2017-09-12
Name of individual signing ERIC KROUSE
PINNACLE HOLDING COMPANY, LLC. 401(K) PROFIT SHARING PLAN 2015 205319494 2016-07-25 PINNACLE HOLDING COMPANY, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 523120
Sponsor’s telephone number 3152511101
Plan sponsor’s address 507 PLUM STREET, SUITE 120, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ERIC KROUSE
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing ERIC KROUSE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8082197102 2020-04-15 0248 PPP 507 Plum Street STE 120 Suite 120, Syracuse, NY, 13204
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1058832
Loan Approval Amount (current) 1058832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 72
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1066809.5
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State