Search icon

POGGI BONSI INC.

Company Details

Name: POGGI BONSI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2262041
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-32 JAMAICA AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNA SOLIMEO Chief Executive Officer 138-32 JAMAICA AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
POGGI BONSI INC. DOS Process Agent 138-32 JAMAICA AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2016-05-10 2018-05-07 Address 138-32 JAMAICA AVE, 40-18 MAIN ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2014-05-15 2016-05-10 Address MCDONALD'S, 40-18 MAIN ST, FLUSHING, NY, 11354, 5521, USA (Type of address: Service of Process)
2002-05-01 2018-05-07 Address MCDONALD'S, 40-18 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-05-01 2014-05-15 Address MCDONALD'S, 40-18 MAIN ST, FLUSHING, NY, 11354, 5521, USA (Type of address: Service of Process)
2000-05-15 2002-05-01 Address 40-18 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-05-15 2002-05-01 Address 210 NORTH ST, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2000-05-15 2002-05-01 Address C/O MC DONALD'S, 40-18 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-05-21 2000-05-15 Address 138-32 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060605 2020-11-10 BIENNIAL STATEMENT 2020-05-01
180507006925 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160510006929 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006390 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120709002764 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100607002066 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080603002471 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060516003843 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040609002389 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020501002886 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602957104 2020-04-15 0202 PPP 138-22 Jamaica Ave, JAMAICA, NY, 11435-3612
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255302.76
Loan Approval Amount (current) 255302.76
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-3612
Project Congressional District NY-05
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 256919.68
Forgiveness Paid Date 2020-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State