Search icon

PONQUOGUE POWER, INC.

Company Details

Name: PONQUOGUE POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046358
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: SUSAN JOHNSTON, 243 ELM AVE, RIVERHEAD, NY, United States, 11901
Principal Address: 243 ELM AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN G JOHNSTON DOS Process Agent SUSAN JOHNSTON, 243 ELM AVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
BRIAN JOHNSTON Chief Executive Officer 243 ELM AVENUE, RIVERHEAD, NY, United States, 11901

Permits

Number Date End date Type Address
13994 2015-02-19 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 243 ELM AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2006-05-18 2023-05-19 Address 243 ELM AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2006-05-18 2023-05-19 Address SUSAN JOHNSTON, 243 ELM AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2004-04-28 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-28 2006-05-18 Address 243 ELM AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519002917 2023-05-19 BIENNIAL STATEMENT 2022-04-01
200423060393 2020-04-23 BIENNIAL STATEMENT 2020-04-01
140820006058 2014-08-20 BIENNIAL STATEMENT 2014-04-01
130327002226 2013-03-27 BIENNIAL STATEMENT 2012-04-01
060518002050 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040428000633 2004-04-28 CERTIFICATE OF INCORPORATION 2004-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644747109 2020-04-15 0235 PPP 134 SPRINGVILLE RD, HAMPTON BAYS, NY, 11946-3028
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
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 Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-3028
Project Congressional District NY-01
Number of Employees 3
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18735.18
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State