Search icon

PINNACLE HOSPITALITY GROUP, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PINNACLE HOSPITALITY GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1990
Business ALEI: 0253258
Annual report due: 09 Oct 2025
Business address: PINNACLE HOSPITALITY GROUP, INC. 56 TERRYS PLAIN ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 56 TERRYS PLAIN ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rperry99@comcast.net

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE HOSPITALITY SAVINGS AND RETIREMENT PLAN 2013 061307353 2014-09-15 PINNACLE HOSPITALITY GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 721110
Sponsor’s telephone number 8607939856
Plan sponsor’s address 56 TERRYS PLAN ROAD, SIMSBURRY, CT, 06070

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing AUDREY HOLLAND
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOSPITALITY SAVINGS AND RETIREMENT PLAN 2012 061307353 2014-05-12 PINNACLE HOSPITALITY GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 721110
Sponsor’s telephone number 8607939856
Plan sponsor’s address 56 TERRYS PLAN ROAD, SIMSBURRY, CT, 06070

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing AUDREY HOLLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-12
Name of individual signing AUDREY HOLLAND
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOSPITALITY SAVINGS AND RETIREMENT PLAN 2011 061307353 2013-04-25 PINNACLE HOSPITALITY GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 721110
Sponsor’s telephone number 8607939856
Plan sponsor’s address 56 TERRYS PLAN ROAD, SIMSBURRY, CT, 06070

Plan administrator’s name and address

Administrator’s EIN 061307353
Plan administrator’s name PINNACLE HOSPITALITY GROUP, INC.
Plan administrator’s address 56 TERRYS PLAN ROAD, SIMSBURRY, CT, 06070
Administrator’s telephone number 8607939856

Signature of

Role Plan administrator
Date 2013-04-25
Name of individual signing RODGER W. PERRY
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOSPITALITY SAVINGS AND RETIREMENT PLAN 2010 061307353 2012-03-23 PINNACLE HOSPITALITY GROUP, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 721110
Sponsor’s telephone number 8607939856
Plan sponsor’s address 56 TERRYS PLAN ROAD, SIMSBURY, CT, 06070

Plan administrator’s name and address

Administrator’s EIN 061307353
Plan administrator’s name PINNACLE HOSPITALITY GROUP, INC.
Plan administrator’s address 56 TERRYS PLAN ROAD, SIMSBURY, CT, 06070
Administrator’s telephone number 8607939856

Signature of

Role Plan administrator
Date 2012-03-23
Name of individual signing AUDREY HOLLAND
Valid signature Filed with authorized/valid electronic signature
PINNACLE HOSPITALITY SAVINGS AND RETIREMENT PLAN 2009 061307353 2011-05-20 PINNACLE HOSPITALITY GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 721110
Sponsor’s telephone number 8607939856
Plan sponsor’s address 56 TERRYS PLAN ROAD, SIMSBURY, CT, 06070

Plan administrator’s name and address

Administrator’s EIN 061307353
Plan administrator’s name PINNACLE HOSPITALITY GROUP, INC.
Plan administrator’s address 56 TERRYS PLAN ROAD, SIMSBURY, CT, 06070
Administrator’s telephone number 8607939856

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing AUDREY HOLLAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-20
Name of individual signing AUDREY HOLLAND
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RODGER W. PERRY Officer PINNACLE HOSPITALITY GROUP, INC., 56 TERRYS PLAIN ROAD, SIMSBURY, CT, 06070, United States 56 TERRYS PLAIN ROAD, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. MULPETER Agent COHN & BIRNBAUM, 100 PEARL ST, HARTFORD, CT, 06103, United States COHN & BIRNBAUM, 100 PEARL ST, HARTFORD, CT, 06103, United States +1 860-670-3229 rperry99@comcast.net 5 MORGAN PLACE, UNIONVILLE, CT, 06085, United States

Director

Name Role Business address Residence address
RODGER W. PERRY Director PINNACLE HOSPITALITY GROUP, INC., 56 TERRYS PLAIN ROAD, SIMSBURY, CT, 06070, United States 56 TERRYS PLAIN ROAD, SIMSBURY, CT, 06070, United States

History

Type Old value New value Date of change
Name change BARON HOSPITALITY GROUP, INC. PINNACLE HOSPITALITY GROUP, INC. 1994-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270465 2024-09-24 - Annual Report Annual Report -
BF-0011389214 2023-10-09 - Annual Report Annual Report -
BF-0010316644 2022-09-28 - Annual Report Annual Report 2022
BF-0009819911 2021-10-10 - Annual Report Annual Report -
0006993196 2020-09-29 - Annual Report Annual Report 2020
0006727962 2020-01-20 - Annual Report Annual Report 2017
0006727960 2020-01-20 - Annual Report Annual Report 2016
0006727966 2020-01-20 - Annual Report Annual Report 2018
0006727969 2020-01-20 - Annual Report Annual Report 2019
0006344589 2019-01-29 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386977307 2020-04-30 0156 PPP 56 Terrys Plain Road, Simsbury, CT, 06070
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 62400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 6
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63084.67
Forgiveness Paid Date 2021-06-08
9486498400 2021-02-17 0156 PPS 56 Terrys Plain Rd, Simsbury, CT, 06070-1816
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95550
Loan Approval Amount (current) 95550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1816
Project Congressional District CT-05
Number of Employees 6
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96332.98
Forgiveness Paid Date 2021-12-16
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information