Search icon

PONY, INC.

Company Details

Name: PONY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1987 (38 years ago)
Entity Number: 1186741
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 140 FENTON ROAD, ROCHESTER, NY, United States, 14624
Principal Address: 140 FENTON RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGAN BOYCHUK Chief Executive Officer 140 FENTON RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
DAN MAYER DOS Process Agent 140 FENTON ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2009-07-20 2011-09-15 Address 140 FENTON ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-08-28 2009-07-20 Address 140 FENTON RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2007-08-28 2009-07-20 Address 140 FENTON ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-08-28 2009-07-20 Address 140 FENTON RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-04-10 2007-08-28 Address 140 FENTON RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2006-04-10 2007-08-28 Address 140 FENTON RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-07-17 2006-04-10 Address 57 STOVER RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2003-07-17 2006-04-10 Address 32 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-07-17 2007-08-28 Address 57 STOVER RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-06-28 2003-07-17 Address 32 SUNSET HILL, ROCHESTER, NY, 14624, 4359, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110915002232 2011-09-15 BIENNIAL STATEMENT 2011-07-01
090720002863 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070828003316 2007-08-28 BIENNIAL STATEMENT 2007-07-01
060410002533 2006-04-10 BIENNIAL STATEMENT 2005-07-01
030717002445 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010628002774 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990728002135 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970711002147 1997-07-11 BIENNIAL STATEMENT 1997-07-01
930827002034 1993-08-27 BIENNIAL STATEMENT 1993-07-01
930401002955 1993-04-01 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976097706 2020-05-01 0219 PPP 140 FENTON RD, ROCHESTER, NY, 14624-3948
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30316
Loan Approval Amount (current) 30316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14624-3948
Project Congressional District NY-25
Number of Employees 4
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27581.13
Forgiveness Paid Date 2021-05-27
7348278309 2021-01-28 0219 PPS 140 Fenton Rd, Rochester, NY, 14624-3948
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27292
Loan Approval Amount (current) 27292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3948
Project Congressional District NY-25
Number of Employees 3
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27431.82
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1636114 Intrastate Non-Hazmat 2007-04-24 0 - 35 35 Priv. Pass. (Business)
Legal Name PONY INC
DBA Name PONY EXPRESS
Physical Address 140 FENTON RD, ROCHESTER, NY, 14624, US
Mailing Address 140 FENTON RD, ROCHESTER, NY, 14624, US
Phone (585) 943-4567
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1410235 Trademark 2014-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-31
Termination Date 2022-07-26
Section 1121
Status Terminated

Parties

Name PONY, INC.
Role Plaintiff
Name WIESNER PRODUCTS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State