Search icon

POLO ELECTRIC CORP.

Headquarter

Company Details

Name: POLO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1985 (40 years ago)
Entity Number: 1027246
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 497 CANAL ST, NEW YORK, NY, United States, 10013
Principal Address: 23 LIBERTY RD, DEMAREST, NJ, United States, 07627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POLO ELECTRIC CORP., FLORIDA F16000005547 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLO ELECTRIC CORPORATION PROFIT SHARING PLAN 2023 112768021 2024-07-22 POLO ELECTRIC CORP. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 2126278220
Plan sponsor’s address 497 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing ANTHONY STATHIS
POLO ELECTRIC CORPORATION PROFIT SHARING PLAN 2022 112768021 2023-09-14 POLO ELECTRIC CORP. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 2126278220
Plan sponsor’s address 497 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing ANTHONY STATHIS

Chief Executive Officer

Name Role Address
SAM STATHIS Chief Executive Officer 497 CANAL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 497 CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-04 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-09-24 2005-06-30 Address 76-02 WOODSIDE AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1985-09-24 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190903062855 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006468 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006052 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130923006096 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111025002152 2011-10-25 BIENNIAL STATEMENT 2011-09-01
070924002553 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051229002280 2005-12-29 BIENNIAL STATEMENT 2005-09-01
050630002481 2005-06-30 BIENNIAL STATEMENT 2003-09-01
980409000574 1998-04-09 CERTIFICATE OF AMENDMENT 1998-04-09
B309317-2 1986-01-10 CERTIFICATE OF AMENDMENT 1986-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314000118 0215000 2009-12-01 888 MADISON AVENUE, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-12-01
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 660.0
Initial Penalty 2000.0
Contest Date 2010-04-21
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261060 B
Issuance Date 2010-03-22
Abatement Due Date 2010-04-01
Current Penalty 660.0
Initial Penalty 2000.0
Contest Date 2010-04-21
Final Order 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 03
313041360 0215000 2009-03-20 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Emphasis S: ELECTRICAL
Case Closed 2010-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-06-02
Abatement Due Date 2009-06-12
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2009-06-22
Final Order 2009-11-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2009-06-02
Abatement Due Date 2009-06-12
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2009-06-22
Final Order 2009-11-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 J01 III
Issuance Date 2009-06-02
Abatement Due Date 2009-06-12
Contest Date 2009-06-22
Final Order 2009-11-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2009-06-02
Abatement Due Date 2009-06-10
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2009-06-22
Final Order 2009-11-27
Nr Instances 1
Nr Exposed 1
Gravity 10
312480833 0215000 2008-07-16 185 WEST BROADWAY, NEW YOEK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-08-18
Abatement Due Date 2008-08-26
Current Penalty 1337.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-08-18
Abatement Due Date 2008-08-26
Current Penalty 663.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 14
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-08-18
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-08-18
Abatement Due Date 2008-08-22
Current Penalty 663.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-08-18
Abatement Due Date 2008-08-26
Current Penalty 1337.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498157105 2020-04-15 0202 PPP 497 Canal Street, NEW YORK, NY, 10013
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3972102
Loan Approval Amount (current) 3972102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 97
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4017560.5
Forgiveness Paid Date 2021-06-11
6638708300 2021-01-27 0202 PPS 497 Canal St, New York, NY, 10013-1311
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1311
Project Congressional District NY-10
Number of Employees 110
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022111.11
Forgiveness Paid Date 2022-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200494 Employee Retirement Income Security Act (ERISA) 2012-02-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-02
Termination Date 2012-03-06
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name POLO ELECTRIC CORP.
Role Defendant
0005310 Other Civil Rights 2000-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-09-01
Termination Date 2005-03-31
Section 1983
Sub Section CV
Status Terminated

Parties

Name POLO ELECTRIC CORP.
Role Plaintiff
Name NEW YORK CITY SCHOOL CONSTRUCT
Role Defendant
0902827 Employee Retirement Income Security Act (ERISA) 2009-07-02 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2010-08-24
Date Issue Joined 2010-04-02
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name POLO ELECTRIC CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State