Search icon

PINNACLE ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1984 (41 years ago)
Entity Number: 890472
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 Madison Avenue, 20th Floor, New York, NY, United States, 10017

Contact Details

Phone +1 212-652-3200

Shares Details

Shares issued 5000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
SCOTT M. BROWN DOS Process Agent 286 Madison Avenue, 20th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
SCOTT M. BROWN Chief Executive Officer 286 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000743127
Phone:
2126523200

Latest Filings

Form type:
SCHEDULE 13G
Filing date:
2025-05-21
File:
Form type:
13F-HR
File number:
028-01669
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-01669
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-01669
Filing date:
2024-10-25
File:
Form type:
N-PX
File number:
028-01669
Filing date:
2024-08-21
File:

Form 5500 Series

Employer Identification Number (EIN):
133220717
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 335 MADISON AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 286 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-05-25 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1
2021-07-06 2024-01-03 Address 335 MADISON AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-07-06 2024-01-03 Address 286 madison ave., 20th floor, NEW YORK, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005296 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220131003185 2022-01-31 BIENNIAL STATEMENT 2022-01-31
210706000902 2021-07-02 CERTIFICATE OF CHANGE BY ENTITY 2021-07-02
200131060069 2020-01-31 BIENNIAL STATEMENT 2020-01-01
190626000156 2019-06-26 CERTIFICATE OF AMENDMENT 2019-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-24
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:
-46400.00
Total Face Value Of Loan:
1097000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1143400
Current Approval Amount:
1097000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State