Search icon

PONOS CONSULTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
AHMED ELAZIZI Chief Executive Officer 19 MOUNT HOLLY DRIVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
PONOS CONSULTING CORP. DOS Process Agent 19 MOUNT HOLLY DRIVE, RYE, NY, United States, 10580

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20284.2
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State