Search icon

POMILLA MOTORS INC.

Company Details

Name: POMILLA MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1946 (79 years ago)
Entity Number: 58663
ZIP code: 10530
County: Bronx
Place of Formation: New York
Address: NAT RASO, PO BOX 1, HARTSDALE, NY, United States, 10530
Principal Address: 171 HARVARD DRIVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NAT RASO, PO BOX 1, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
NAT RASO Chief Executive Officer PO BOX 1, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-10-12 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-02 2012-07-05 Address ARNOLD B GLENN, 11370 TWELEVE OAKSWAY, NORTH PALM BEACH, FL, 33408, USA (Type of address: Principal Executive Office)
2004-05-26 2008-12-02 Address W GOODMAN, 138 CHATSWORTH AVE. SUITE 1, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1998-06-03 2004-05-26 Address A GLENN, 575 WHITE PLAINS RD, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office)
1996-05-28 1998-06-03 Address % A GLENN, 575 WHITE PLAINS RD, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office)
1996-05-28 1998-06-03 Address % NAT RASO, PO BOX 1, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503006171 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140516006200 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120705002470 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100614002926 2010-06-14 BIENNIAL STATEMENT 2010-05-01
081202002086 2008-12-02 BIENNIAL STATEMENT 2008-05-01
060607002428 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040526002097 2004-05-26 BIENNIAL STATEMENT 2004-05-01
000525002377 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980603002057 1998-06-03 BIENNIAL STATEMENT 1998-05-01
960528002689 1996-05-28 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329877200 2020-04-28 0202 PPP 171 Harvard Drive, Hartsdale, NY, 10530
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25695
Loan Approval Amount (current) 25695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26005.45
Forgiveness Paid Date 2021-07-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State