Search icon

POINT OF SALE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POINT OF SALE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054366
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 110 WEST 40TH ST, SUITE 1801, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT JACOB Chief Executive Officer 39 HAPPY ACRES DR, SHIRLEY, NY, United States, 11967

Form 5500 Series

Employer Identification Number (EIN):
300663213
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 39 HAPPY ACRES DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 39 HAPPY ACRES DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-13 2025-06-13 Address 39 HAPPY ACRES DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2021-02-11 2023-02-13 Address 39 HAPPY ACRES DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613001985 2025-06-13 BIENNIAL STATEMENT 2025-06-13
230213002015 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210211060136 2021-02-11 BIENNIAL STATEMENT 2021-02-01
181220006383 2018-12-20 BIENNIAL STATEMENT 2017-02-01
150512006361 2015-05-12 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
177254.10
Total Face Value Of Loan:
177254.10

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177254.1
Current Approval Amount:
177254.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179677.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State