Search icon

PSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3194756
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATT: PAUL R. COMEAU, ESQ., ONE M&T PLAZA STE 2000, BUFFALO, NY, United States, 14203
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent ATT: PAUL R. COMEAU, ESQ., ONE M&T PLAZA STE 2000, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2005-06-10 2005-06-16 Name GOLDEN L HOLDINGS, INC.
2005-04-22 2005-06-10 Name MRO-III, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1981838 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070615002820 2007-06-15 BIENNIAL STATEMENT 2007-04-01
050616000441 2005-06-16 CERTIFICATE OF AMENDMENT 2005-06-16
050610000825 2005-06-10 CERTIFICATE OF AMENDMENT 2005-06-10
050422000177 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
46737.00
Total Face Value Of Loan:
46737.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State