Search icon

POCOPOINTS INC.

Company Details

Name: POCOPOINTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184556
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 4311 249th St, Little Neck, NY, United States, 11363

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
TUMIN CHOOK DOS Process Agent 4311 249th St, Little Neck, NY, United States, 11363

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TUMIN CHOOK Chief Executive Officer 4311 249TH ST, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 4311 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 185 GREAT NECK RD, SUITE 4G, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 43-11 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2019-08-27 2023-08-14 Address 43-11 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2019-08-27 2023-08-14 Address 43-11 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2019-06-07 2019-08-27 Address 43-11 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2019-01-29 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2018-11-08 2019-06-07 Address 112 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2018-11-08 2019-06-07 Address 112 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-08-10 2018-11-08 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814003780 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210831002649 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190827060023 2019-08-27 BIENNIAL STATEMENT 2019-08-01
190607000112 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07
190129000797 2019-01-29 CERTIFICATE OF AMENDMENT 2019-01-29
181108000823 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
170810010271 2017-08-10 CERTIFICATE OF INCORPORATION 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8502577705 2020-05-01 0202 PPP 4311 249th St, Little Neck, NY, 11363
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6726
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State