Search icon

OLD POND ASSOCIATES, INC.

Company Details

Name: OLD POND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2003 (22 years ago)
Date of dissolution: 23 Nov 2012
Entity Number: 2921964
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 21 WILLETS ROAD, OLD WESTBURY, NY, United States, 11568
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER C LEWIS Chief Executive Officer 21 WILLETS ROAD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2005-08-12 2009-06-03 Address 21 WILLETS ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2003-06-20 2005-08-12 Address 21 WILLETS ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121123000546 2012-11-23 CERTIFICATE OF DISSOLUTION 2012-11-23
110624002854 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090616002142 2009-06-16 BIENNIAL STATEMENT 2009-06-01
090603000067 2009-06-03 CERTIFICATE OF CHANGE 2009-06-03
070806002646 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050812002020 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030620000599 2003-06-20 CERTIFICATE OF INCORPORATION 2003-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7753477100 2020-04-14 0202 PPP 505 Park Avenue 18th Floor, New York, NY, 10022
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105157
Loan Approval Amount (current) 105157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105917.59
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State