Search icon

POTSDAM PONDO, INC.

Company Details

Name: POTSDAM PONDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 1269645
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 185 MARKET STREET, POTSDAM, NY, United States, 13676
Principal Address: 185 MARKET ST, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LAVIGNE Chief Executive Officer 185 MARKET ST, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
POTSDAM PONDO, INC. DOS Process Agent 185 MARKET STREET, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
2018-06-01 2023-04-02 Address 185 MARKET STREET, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2008-07-14 2018-06-01 Address 185 MARKET ST, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2008-07-14 2023-04-02 Address 185 MARKET ST, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2002-06-07 2008-07-14 Address PO BOX 239, 185 MARKET ST, MOIRA, NY, 12957, USA (Type of address: Principal Executive Office)
2002-06-07 2008-07-14 Address PO BOX 239, MOIRA, NY, 12957, USA (Type of address: Chief Executive Officer)
2002-06-07 2008-07-14 Address PO BOX 239, MOIRA, NY, 12957, USA (Type of address: Service of Process)
1988-06-14 2002-06-07 Address P.O. BOX 239, MOIRA, NY, 12957, USA (Type of address: Service of Process)
1988-06-14 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230402000186 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
180601006149 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006029 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140609006731 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002298 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100806002387 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080714002405 2008-07-14 BIENNIAL STATEMENT 2008-06-01
020607002388 2002-06-07 BIENNIAL STATEMENT 2002-06-01
B651923-3 1988-06-14 CERTIFICATE OF INCORPORATION 1988-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761897102 2020-04-15 0248 PPP 185 MARKET ST, POTSDAM, NY, 13676-1221
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name Ponderosa Steakhouse
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTSDAM, SAINT LAWRENCE, NY, 13676-1221
Project Congressional District NY-21
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115601.08
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State