Search icon

J. PONTIERI, P.E., D.P.C.

Company Details

Name: J. PONTIERI, P.E., D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5486564
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 16 COMMERCIAL BOULEVARD, SUITE 100, MEDFORD, NY, United States, 11763
Principal Address: 16 COMMERCIAL BLVD STE 1A, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON PONTIERI, P.E. DOS Process Agent 16 COMMERCIAL BOULEVARD, SUITE 100, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JASON PONTIERI,P.E. Chief Executive Officer 16 COMMERCIAL BLVD STE 1A, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
833525617
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 16 COMMERCIAL BLVD STE 1A, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-02-11 Address 16 COMMERCIAL BLVD STE 1A, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-02-11 Address 16 COMMERCIAL BOULEVARD, SUITE 100, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2019-02-01 2021-02-05 Address 16 COMMERCIAL BOULEVARD, SUITE 100, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2019-02-01 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211002314 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230201002845 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210205060712 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190201000118 2019-02-01 CERTIFICATE OF INCORPORATION 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
79000.00
Total Face Value Of Loan:
79000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79000
Current Approval Amount:
79000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79562.74

Date of last update: 23 Mar 2025

Sources: New York Secretary of State