Name: | POLYSHOT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1990 (35 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 1470579 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3229 E. SPRING ST., SUITE 310, LONG BEACH, CA, United States, 90620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLYSHOT CORPORATION 401(K) PLAN | 2023 | 161384222 | 2024-03-25 | POLYSHOT CORPORATION | 18 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-25 |
Name of individual signing | JEFF BAIKIE |
Role | Employer/plan sponsor |
Date | 2024-03-25 |
Name of individual signing | JEFF BAIKIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 332810 |
Sponsor’s telephone number | 5852925010 |
Plan sponsor’s address | 75 LUCIUS GORDON DR., WEST HENRIETTA, NY, 14586 |
Signature of
Role | Plan administrator |
Date | 2023-03-27 |
Name of individual signing | JEFF BAIKIE |
Role | Employer/plan sponsor |
Date | 2023-03-27 |
Name of individual signing | JEFF BAIKIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 332810 |
Sponsor’s telephone number | 5852925010 |
Plan sponsor’s address | 75 LUCIUS GORDON DR., WEST HENRIETTA, NY, 14586 |
Signature of
Role | Plan administrator |
Date | 2022-05-10 |
Name of individual signing | JEFF BAIKIE |
Role | Employer/plan sponsor |
Date | 2022-05-10 |
Name of individual signing | JEFF BAIKIE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFF BAIKIE | Chief Executive Officer | 3229 E. SPRING ST., SUITE 310, LONG BEACH, CA, United States, 90620 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-18 | 2020-08-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-02-03 | 2020-08-07 | Address | 75 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2019-07-18 | Address | 75 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
1993-06-07 | 2009-02-03 | Address | 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2009-02-03 | Address | 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1991-03-14 | 2009-02-03 | Address | 2144 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1990-08-24 | 1991-03-14 | Address | 369 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502002191 | 2022-05-02 | CERTIFICATE OF MERGER | 2022-05-02 |
200807060728 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
190718000229 | 2019-07-18 | CERTIFICATE OF CHANGE | 2019-07-18 |
180801006331 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160809006545 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140930006026 | 2014-09-30 | BIENNIAL STATEMENT | 2014-08-01 |
120808006191 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
101122000721 | 2010-11-22 | CERTIFICATE OF AMENDMENT | 2010-11-22 |
100827002619 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
090203003138 | 2009-02-03 | BIENNIAL STATEMENT | 2008-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310859434 | 0213600 | 2007-03-22 | 75 LUCIS GORDON DRIVE, WEST HENRIETTA, NY, 14586 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-06-30 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 E02 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-06-04 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-04-12 |
Current Penalty | 540.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-05-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-03-30 |
Abatement Due Date | 2007-06-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1998-10-27 |
Emphasis | L: METFORG, N: PWRPRESS |
Case Closed | 1998-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2218587104 | 2020-04-10 | 0219 | PPP | 75 Lucius Gordon Drive, WEST HENRIETTA, NY, 14586-9682 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8625028602 | 2021-03-25 | 0219 | PPS | 75 Lucius Gordon Dr, West Henrietta, NY, 14586-9682 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State