Search icon

PONGO POWER, INC.

Company Details

Name: PONGO POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2007 (18 years ago)
Date of dissolution: 07 May 2024
Entity Number: 3550023
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 402 5TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 408 SAINT JOHNS PLACE, APT 4A, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 5TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ELIZABETH PONGO Chief Executive Officer 408 SAINT JOHNS PLACE, APT 4A, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
010903214
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-26 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-15 2024-05-17 Address 408 SAINT JOHNS PLACE, APT 4A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2011-10-13 2021-03-15 Address 924 PRESIDENT ST, APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-08-04 2011-10-13 Address 924 PRESIDENT ST APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240517002567 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
210315060583 2021-03-15 BIENNIAL STATEMENT 2019-07-01
150701007241 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130823006172 2013-08-23 BIENNIAL STATEMENT 2013-07-01
111013002847 2011-10-13 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
115177.00
Total Face Value Of Loan:
115177.00
Date:
2020-05-02
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:
154345.00
Total Face Value Of Loan:
154345.00

Trademarks Section

Serial Number:
77524401
Mark:
PONGO POWER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-07-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PONGO POWER

Goods And Services

For:
Physical fitness conditioning classes
First Use:
2007-09-10
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154345
Current Approval Amount:
154345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155462.63
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115177
Current Approval Amount:
115177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115985.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State