Search icon

BRETT POLESHUK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRETT POLESHUK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249059
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: PO BOX 456, SHELTER ISOLAND, NY, United States, 11964
Principal Address: 10 SOUTHWICK LANE, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT POLESHUK Chief Executive Officer PO BOX 456, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 456, SHELTER ISOLAND, NY, United States, 11964

History

Start date End date Type Value
2006-03-31 2014-05-01 Address 10 SOUTHWICK LANE, SHELTER ISLAND, NY, 11964, 0456, USA (Type of address: Chief Executive Officer)
2006-03-31 2014-05-01 Address 10 SOUTHWICK LANE, PO BOX 456, SHELTER ISLAND, NY, 11964, 0456, USA (Type of address: Principal Executive Office)
2006-03-31 2014-05-01 Address 10 SOUTHWICK LANE, SHELTER ISLAND, NY, 11964, 0456, USA (Type of address: Service of Process)
2004-04-08 2006-03-31 Address PO BOX 456, 10 SOUTHWICK LANE, SHELTER ISLAND, NY, 11964, 0456, USA (Type of address: Chief Executive Officer)
2004-04-08 2006-03-31 Address 10 SOUTHWICK LANE, SHELTER ISLAND, NY, 11964, 0456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140501002607 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120425002709 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100406002002 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080313002977 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331002947 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
61250.00
Total Face Value Of Loan:
61250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61870.36
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40238.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State