Name: | PONOS CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2013 (12 years ago) |
Entity Number: | 4394227 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 MOUNT HOLLY DRIVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMED ELAZIZI | Chief Executive Officer | 19 MOUNT HOLLY DRIVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PONOS CONSULTING CORP. | DOS Process Agent | 19 MOUNT HOLLY DRIVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 19 MOUNT HOLLY DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2025-04-01 | Address | 19 MOUNT HOLLY DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2023-11-06 | 2023-11-06 | Address | 19 MOUNT HOLLY DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2025-04-01 | Address | 19 MOUNT HOLLY DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2021-04-08 | 2023-11-06 | Address | 19 MOUNT HOLLY DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2015-04-06 | 2023-11-06 | Address | 19 MOUNT HOLLY DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2013-04-25 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-25 | 2021-04-08 | Address | 19 MOUNT HOLLY DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401041614 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231106002436 | 2023-11-06 | BIENNIAL STATEMENT | 2023-04-01 |
210408060017 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190412060094 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170405006218 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150406006015 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130425000659 | 2013-04-25 | CERTIFICATE OF INCORPORATION | 2013-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3075937708 | 2020-05-01 | 0202 | PPP | 19 MOUNT HOLLY DR, RYE, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State