Search icon

POMA CONSTRUCTION, INC.

Company Details

Name: POMA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1984 (41 years ago)
Entity Number: 904679
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 4 GIVEN COURT, HAUPPAUGE, NY, United States, 11788
Principal Address: 4 GIVEN COURT, HAUPPAGUE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GIVEN COURT, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL A. POMARICO Chief Executive Officer 4 GIVEN COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2000-03-24 2006-03-24 Address 122 JOHNSON ST., CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2000-03-24 2006-03-24 Address 53 RIDGE ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-04-09 2000-03-24 Address 122 JOHNSON STREET, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1993-04-09 2000-03-24 Address 53 RIDGE ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1984-03-26 2006-03-24 Address 53 RIDGE ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060936 2020-03-11 BIENNIAL STATEMENT 2020-03-01
160308006355 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140314006089 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120412002783 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100331003664 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080228002967 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060324002520 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040323002828 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020312002169 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000324002293 2000-03-24 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324007008 2020-04-08 0235 PPP 4 GIVEN CT, HAUPPAUGE, NY, 11788-2605
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2605
Project Congressional District NY-01
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39135.91
Forgiveness Paid Date 2021-03-05
9585568610 2021-03-26 0235 PPS 4 Given Ct, Hauppauge, NY, 11788-2605
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40992
Loan Approval Amount (current) 40992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2605
Project Congressional District NY-01
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41150.35
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State