Search icon

POHAR PROPERTIES, LLC

Company Details

Name: POHAR PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2009 (15 years ago)
Entity Number: 3889431
ZIP code: 14750
County: Chautauqua
Place of Formation: Virginia
Address: 17 MAPLEVIEW AVE, LAKEWOOD, NY, United States, 14750

Agent

Name Role Address
SURJEET POHAR Agent 17 mapleview ave., LAKEWOOD, NY, 14750

DOS Process Agent

Name Role Address
POHAR PROPERTIES, LLC DOS Process Agent 17 MAPLEVIEW AVE, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
2023-12-01 2023-12-02 Address 17 maplewood ave., LAKEWOOD, NY, 14750, USA (Type of address: Registered Agent)
2023-12-01 2023-12-02 Address 17 maplewood ave., LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2023-03-29 2023-12-01 Address 4588 STONELEDGE LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2023-03-29 2023-12-01 Address 4588 STONELEDGE LANE, MANLIUS, NY, 13104, USA (Type of address: Registered Agent)
2019-05-07 2023-03-29 Address 4588 STONELEDGE LANE, MANLIUS, NY, 13104, USA (Type of address: Registered Agent)
2019-05-07 2023-03-29 Address 4588 STONELEDGE LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2016-09-29 2019-05-07 Address 11349 WOLF DANCER PASS, APT. 203, FISHERS, IN, 46037, USA (Type of address: Service of Process)
2015-12-02 2016-09-29 Address 8638 GARONNE TERRACE, APT 2A, INDIANAPOLIS, IN, 46250, USA (Type of address: Service of Process)
2014-11-25 2015-12-02 Address 610 BRIDGE CROSSING PLACE, APT B, INDIANAPOLIS, IN, 46227, USA (Type of address: Service of Process)
2009-12-16 2014-11-25 Address 4588 STONELEDGE LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000800 2023-12-02 BIENNIAL STATEMENT 2023-12-01
231201038242 2023-10-26 CERTIFICATE OF CHANGE BY ENTITY 2023-10-26
230329003012 2023-03-29 BIENNIAL STATEMENT 2021-12-01
191203060102 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190507000909 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
171206006038 2017-12-06 BIENNIAL STATEMENT 2017-12-01
160929000585 2016-09-29 CERTIFICATE OF CHANGE 2016-09-29
151202006093 2015-12-02 BIENNIAL STATEMENT 2015-12-01
150127000515 2015-01-27 CERTIFICATE OF PUBLICATION 2015-01-27
141125000099 2014-11-25 CERTIFICATE OF CHANGE 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832158507 2021-03-02 0296 PPS 17 Mapleview Ave, Lakewood, NY, 14750-1625
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4150
Loan Approval Amount (current) 4150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-1625
Project Congressional District NY-23
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4171.79
Forgiveness Paid Date 2021-09-09
4839197009 2020-04-04 0296 PPP 17 Mapleview Ave., LAKEWOOD, NY, 14750-1625
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD, CHAUTAUQUA, NY, 14750-1625
Project Congressional District NY-23
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4340.73
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State