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)

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

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82700.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20284.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State