Search icon

POLYTEMP, INC.

Headquarter

Company Details

Name: POLYTEMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1957 (68 years ago)
Entity Number: 165981
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 215 Old Boonton Road, Boonton, NJ, United States, 07005
Address: 21 NORTH PEARL ST., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS HUTCHINS DOS Process Agent 21 NORTH PEARL ST., PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
CHRISTOPHER M. HUTCHINS Chief Executive Officer 21 NORTH PEARL ST., PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0037100
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 215 OLD BOONTON ROAD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 21 NORTH PEARL ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2015-06-24 2024-05-15 Address 21 NORTH PEARL ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2015-06-24 2024-05-15 Address 215 OLD BOONTON ROAD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
1995-04-25 2015-06-24 Address 21 NORTH PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240515000301 2024-05-15 BIENNIAL STATEMENT 2024-05-15
150624006152 2015-06-24 BIENNIAL STATEMENT 2015-06-01
140603002328 2014-06-03 BIENNIAL STATEMENT 2013-06-01
110617002309 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090709002533 2009-07-09 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
337975.00
Total Face Value Of Loan:
337975.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
295940.00
Total Face Value Of Loan:
295940.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337975
Current Approval Amount:
337975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
340243.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295940
Current Approval Amount:
295940
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
298656.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State