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
Name | Role | Address |
---|---|---|
REGAN BOYCHUK | Chief Executive Officer | 140 FENTON RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
DAN MAYER | DOS Process Agent | 140 FENTON ROAD, ROCHESTER, NY, United States, 14624 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7348278309 | 2021-01-28 | 0219 | PPS | 140 Fenton Rd, Rochester, NY, 14624-3948 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1410235 | Trademark | 2014-12-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PONY, INC. |
Role | Plaintiff |
Name | WIESNER PRODUCTS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State