Search icon

POLA RESTAURANT INC.

Company Details

Name: POLA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1992 (33 years ago)
Entity Number: 1631262
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 355 w 46th street, new york, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BASTIANICH Chief Executive Officer 355 W 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
POLA RESTAURANT INC DOS Process Agent 355 w 46th street, new york, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131381 Alcohol sale 2023-08-07 2023-08-07 2025-08-31 355 W 46TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 355 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 45 EAST 20TH ST 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-04-01 Address 45 E 20TH STREET, 45 EAST 20 STR 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-04-02 2020-07-07 Address 45 EAST 20TH ST, 3RD FLOOR, 45 EAST 20 STR 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-04-01 2018-04-02 Address C/O B&B HG, 45 EAST 20 STR 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-08-04 2016-04-01 Address C/O B&B MG, 45 EAST 20 STR 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-08-04 2024-04-01 Address 45 EAST 20TH ST 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-04-24 2015-08-04 Address 356 WARWICK RD, DOUGLASON, NY, 11363, USA (Type of address: Principal Executive Office)
1998-04-24 2015-08-04 Address 355 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-04-24 2015-08-04 Address 355 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038067 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220406002617 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200707061550 2020-07-07 BIENNIAL STATEMENT 2020-04-01
180402006957 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006639 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150804002002 2015-08-04 BIENNIAL STATEMENT 2014-04-01
000428002551 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980424002256 1998-04-24 BIENNIAL STATEMENT 1998-04-01
920423000435 1992-04-23 CERTIFICATE OF INCORPORATION 1992-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2305048405 2021-02-03 0202 PPS 355 W 46th St, New York, NY, 10036-3810
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1891974
Loan Approval Amount (current) 1891974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-3810
Project Congressional District NY-12
Number of Employees 133
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1250552.46
Forgiveness Paid Date 2022-05-05
2409137210 2020-04-16 0202 PPP 45 East 20th St Fl 3, NEW YORK, NY, 10003
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1434535
Loan Approval Amount (current) 1434535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 133
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376899.62
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State