Search icon

THE POINTER COMPANY, INC.

Company Details

Name: THE POINTER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2326874
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 185 FROEHLICH FARM BLVD, SUITE 2J, WOODBURY, NY, United States, 11797
Principal Address: 142 MINEOLA AVE, SUITE 2J, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD SWARTH GARDINER Chief Executive Officer 16 PINE DRIVE NORTH, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE POINTER COMPANY, INC. DOS Process Agent 185 FROEHLICH FARM BLVD, SUITE 2J, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113472227
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-11 2014-12-08 Address 16 PINE DRIVE NORTH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2014-02-11 2020-12-02 Address 142 MNEOLA AVE, SUITE 2J, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1998-12-21 2014-02-11 Address 18 HAVE AVE., STE. 202, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060340 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141208007458 2014-12-08 BIENNIAL STATEMENT 2014-12-01
140211002286 2014-02-11 BIENNIAL STATEMENT 2012-12-01
981221000026 1998-12-21 CERTIFICATE OF INCORPORATION 1998-12-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
104165.00
Total Face Value Of Loan:
104165.00
Date:
2020-05-05
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:
104166.00
Total Face Value Of Loan:
104166.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104166
Current Approval Amount:
104166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105081.91
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104165
Current Approval Amount:
104165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104984.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State