Search icon

POMO2, LLC

Company Details

Name: POMO2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813486
ZIP code: 10974
County: Rockland
Place of Formation: New York
Activity Description: Wholesale trade of LED lighting & lighting consultant services.
Address: 34 GRANT ST, SLOATSBURG, NY, United States, 10974

Contact Details

Phone +1 845-417-1810

Website http://www.pomolux.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7U2P0 Active Non-Manufacturer 2017-03-27 2024-03-05 2025-03-24 2021-03-24

Contact Information

POC ROBERT F. BAGUIO, JR.
Phone +1 845-417-1810
Address 34 GRANT STREET, SLOATSBURG, NY, 10974 1225, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MARIA A M BAGUIO Agent 34 GRANT ST, SLOATSBURGH, NY, 10974

DOS Process Agent

Name Role Address
C/O MARIA A M BAGUIO DOS Process Agent 34 GRANT ST, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2015-12-23 2019-09-19 Address 34 GRANT ST, SLOATSBURGH, NY, 10974, USA (Type of address: Service of Process)
2015-09-01 2015-12-23 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-01 2015-12-23 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190919060148 2019-09-19 BIENNIAL STATEMENT 2019-09-01
160614000652 2016-06-14 CERTIFICATE OF PUBLICATION 2016-06-14
151223000468 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23
150901000346 2015-09-01 ARTICLES OF ORGANIZATION 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9264977302 2020-05-01 0202 PPP 34 GRANT ST, SLOATSBURG, NY, 10974-1225
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9764
Loan Approval Amount (current) 9764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLOATSBURG, ROCKLAND, NY, 10974-1225
Project Congressional District NY-17
Number of Employees 1
NAICS code 335129
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2406.23
Forgiveness Paid Date 2021-09-10
2714508707 2021-03-30 0202 PPS 34 Grant St, Sloatsburg, NY, 10974-1225
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2374
Loan Approval Amount (current) 2374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sloatsburg, ROCKLAND, NY, 10974-1225
Project Congressional District NY-17
Number of Employees 3
NAICS code 423610
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2406.85
Forgiveness Paid Date 2022-08-18

Date of last update: 14 Apr 2025

Sources: New York Secretary of State