Search icon

POMONA PANORAMA ESTATES LTD.

Company Details

Name: POMONA PANORAMA ESTATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140435
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 108 NEW HEMPSTEAD, NEW CITY, NY, United States, 10956
Principal Address: 26 DR FRANK RD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD TIRSCHWELL, ESQ. DOS Process Agent 108 NEW HEMPSTEAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SHIFRA DIRNFELD Chief Executive Officer 26 DR FRANK RD, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
133946597
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Plan Year:
2017
Number Of Participants:
7

Filings

Filing Number Date Filed Type Effective Date
070511002902 2007-05-11 BIENNIAL STATEMENT 2007-05-01
070329003089 2007-03-29 BIENNIAL STATEMENT 2005-05-01
030507002445 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010529002066 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990527002161 1999-05-27 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27895.00
Total Face Value Of Loan:
27895.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27895
Current Approval Amount:
27895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28228.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State