Search icon

PONINGO NECK APARTMENT CORP.

Company Details

Name: PONINGO NECK APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1979 (46 years ago)
Entity Number: 561739
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: C/O EMPIRE INDUSTRIAL SERVICES, 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591
Address: 19 South Broadway, Unit BC, Tarrytown, NY, United States, 10591

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PONINGO NECK APARTMENT CORP. C/O EMPIRE INDUSTRIAL SERVICES DOS Process Agent 19 South Broadway, Unit BC, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
PATRICIA STUEBE Chief Executive Officer 720 MILTON ROAD, APT F6, RYE, NY, United States, 10580

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 720 MILTON ROAD, APT F6, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 720 MILTON ROAD, APT E-1, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1
2019-11-05 2023-12-13 Address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2017-09-14 2023-12-13 Address 720 MILTON ROAD, APT E-1, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213022959 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210602061969 2021-06-02 BIENNIAL STATEMENT 2021-06-01
191105060024 2019-11-05 BIENNIAL STATEMENT 2019-06-01
20180517132 2018-05-17 ASSUMED NAME LLC INITIAL FILING 2018-05-17
170914006234 2017-09-14 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
16915.00
Total Face Value Of Loan:
16915.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16915
Current Approval Amount:
16915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17008.97

Date of last update: 18 Mar 2025

Sources: New York Secretary of State