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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PONGO POWER - 401K 2022 010903214 2023-12-19 PONGO POWER 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 9173098143
Plan sponsor’s address 408 ST JOHNS PLACE, APT 4A, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing ELIZABETH PONGO
PONGO POWER - 401K 2021 010903214 2022-07-16 PONGO POWER 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 9172073588
Plan sponsor’s address 408 ST JOHNS PLACE, APT 4A, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing ELIZABETH PONGO
PONGO POWER - 401K 2020 010903214 2021-12-08 PONGO POWER 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 9172073588
Plan sponsor’s address 402 5TH STREET, PONGO POWER STOREFRONT, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing ELIZABETH PONGO
PONGO POWER - 401K 2019 010903214 2021-12-08 PONGO POWER 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812190
Sponsor’s telephone number 9172073588
Plan sponsor’s address 402 5TH STREET, PONGO POWER STOREFRONT, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing ELIZABETH PONGO
PONGO POWER - 401K 2019 010903214 2020-10-24 PONGO POWER 14
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 9172073588
Plan sponsor’s address 402 5TH STREET, PONGO POWER STOREFRONT, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-10-24
Name of individual signing ELIZABETH PONGO

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

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)
2009-08-04 2011-10-13 Address 924 PRESIDENT ST APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-07-31 2024-05-17 Address 402 5TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-07-31 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090804002706 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070731000636 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799417700 2020-05-01 0202 PPP 350 Flatbush Ave. Storefront, BROOKLYN, NY, 11238
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154345
Loan Approval Amount (current) 154345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155462.63
Forgiveness Paid Date 2021-01-25
8226238402 2021-02-13 0202 PPS 408 Saint Johns Pl Apt 4A, Brooklyn, NY, 11238-5312
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115177
Loan Approval Amount (current) 115177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5312
Project Congressional District NY-10
Number of Employees 20
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115985.93
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State