Search icon

POLYSHOT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFF BAIKIE Chief Executive Officer 3229 E. SPRING ST., SUITE 310, LONG BEACH, CA, United States, 90620

Form 5500 Series

Employer Identification Number (EIN):
161384222
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
87119445
Mark:
SCRUBS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2016-07-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SCRUBS

Goods And Services

For:
Pet treats especially edible chews
International Classes:
031 - Primary Class
Class Status:
Active
Serial Number:
87119434
Mark:
SCRUBS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2016-07-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SCRUBS

Goods And Services

For:
Pet treats especially edible chews
International Classes:
031 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-22
Type:
Planned
Address:
75 LUCIS GORDON DRIVE, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-10-20
Type:
Planned
Address:
336 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316400
Current Approval Amount:
316400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318454.43
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260432.5
Current Approval Amount:
260432.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261674.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State