Search icon

PONDO'S 2, LLC

Company Details

Name: PONDO'S 2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4264347
ZIP code: 13825
County: Otsego
Place of Formation: New York
Address: 499 WELLSBRIDGE ROAD, OTEGO, NY, United States, 13825

Agent

Name Role Address
DAN BETTMAN Agent 499 WELLSBRIDGE ROAD, OTEGO, NY, 13825

DOS Process Agent

Name Role Address
DAN BETTMAN DOS Process Agent 499 WELLSBRIDGE ROAD, OTEGO, NY, United States, 13825

History

Start date End date Type Value
2012-06-27 2020-06-22 Address 499 WELLSBRIDGE ROAD, OTEGO, NY, 13825, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060551 2020-06-22 BIENNIAL STATEMENT 2020-06-01
131008000069 2013-10-08 CERTIFICATE OF PUBLICATION 2013-10-08
120627000794 2012-06-27 ARTICLES OF ORGANIZATION 2012-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8050957209 2020-04-28 0248 PPP 499 wells bridge rd, COLLIERSVILLE, NY, 13747-3246
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLLIERSVILLE, OTSEGO, NY, 13747-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13860.97
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State