Search icon

PONGAL INC.

Company Details

Name: PONGAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046090
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 103 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDK3MA5KB6M3 2022-06-17 110 LEXINGTON AVE FRNT 1, NEW YORK, NY, 10016, 8926, USA 110 LEXINGTON AVE, NEW YORK, NY, 10016, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-17
Entity Start Date 1996-07-09
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VANDANA SHETH
Role PRESIDENT
Address 110 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name VANDANA SHETH
Role PRESIDENT
Address 110 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VANDANA SHETH Chief Executive Officer 103 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
VANDANA SHETH DOS Process Agent 103 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142074 Alcohol sale 2023-07-25 2023-07-25 2025-08-31 110 LEXINGTON AVENUE, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, 8926, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 103 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, 8926, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-02-25 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-11-14 2025-02-25 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, 8926, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2025-02-25 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-12-06 2023-11-14 Address 110 LEXINGTON AVE, NEW YORK, NY, 10016, 8926, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225001717 2025-02-25 BIENNIAL STATEMENT 2025-02-25
231114004105 2023-11-14 BIENNIAL STATEMENT 2022-07-01
210709001552 2021-07-09 BIENNIAL STATEMENT 2021-07-09
071206003187 2007-12-06 BIENNIAL STATEMENT 2006-07-01
040811002536 2004-08-11 BIENNIAL STATEMENT 2004-07-01
980817002229 1998-08-17 BIENNIAL STATEMENT 1998-07-01
960709000178 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-09 No data 110 Lexington Avenue 10016, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2015-06-05 No data 110 Lexington Avenue 10016, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108680 CL VIO INVOICED 2009-09-08 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386688303 2021-01-30 0202 PPS 110 Lexington Ave, New York, NY, 10016-8926
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49665
Loan Approval Amount (current) 49665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8926
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50027.33
Forgiveness Paid Date 2021-10-29
2326327703 2020-05-01 0202 PPP 110 LEXINGTON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35380
Loan Approval Amount (current) 35380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35700.72
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State