Search icon

POUND BANG INCORPORATED

Company Details

Name: POUND BANG INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3099941
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 123 WEST STATE STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GUTTRIDGE Chief Executive Officer 123 WEST STATE STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
POUND BANG INCORPORATED DOS Process Agent 123 WEST STATE STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2014-09-03 2020-09-10 Address 123 WEST STATE STREET, BRIGHTWORKS COMPUTER CONSULTIN, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2012-11-13 2014-09-03 Address 123 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2010-09-15 2014-09-03 Address 306 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2010-09-15 2014-09-03 Address 306 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2010-09-15 2012-11-13 Address 409 TAUGHANNOCK BOULEVARD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2008-09-03 2010-09-15 Address 306 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-09-15 Address 306 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2006-09-15 2008-09-03 Address 109 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2006-09-15 2010-09-15 Address 409 TAUGHANNOCK BLVD., ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-09-15 2008-09-03 Address 109 W STATE ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200910060341 2020-09-10 BIENNIAL STATEMENT 2020-09-01
191218060053 2019-12-18 BIENNIAL STATEMENT 2018-09-01
160902006917 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140903007557 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121113000160 2012-11-13 CERTIFICATE OF CHANGE 2012-11-13
120910006811 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100915002295 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080903002705 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060915002254 2006-09-15 BIENNIAL STATEMENT 2006-09-01
040909000471 2004-09-09 CERTIFICATE OF INCORPORATION 2004-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838577304 2020-04-28 0248 PPP 123 West State Street, Ithaca, NY, 14850
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) 57587
Loan Approval Amount (current) 57587
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58006.68
Forgiveness Paid Date 2021-01-25
2763058307 2021-01-21 0248 PPS 123 W State St, Ithaca, NY, 14850-5427
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57587
Loan Approval Amount (current) 57587
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5427
Project Congressional District NY-19
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57896.23
Forgiveness Paid Date 2021-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State