Search icon

POLY MAC ENTERPRIZES LTD.

Company Details

Name: POLY MAC ENTERPRIZES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1993 (32 years ago)
Entity Number: 1720356
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 95 THORNELL RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONAL POLLOCK Chief Executive Officer 95 THORNELL RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 THORNELL RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1999-04-15 2003-04-14 Address 95 THORNELL RD., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-04-15 2003-04-14 Address 95 THORNELL RD., PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1995-10-16 1999-04-15 Address 95 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1995-10-16 1999-04-15 Address 95 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-04-21 2003-04-14 Address 95 THORNELL ROAD, ROCHESTER, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030414002418 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010517002926 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990415002041 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970821002049 1997-08-21 BIENNIAL STATEMENT 1997-04-01
951016002370 1995-10-16 BIENNIAL STATEMENT 1995-04-01
930421000361 1993-04-21 CERTIFICATE OF INCORPORATION 1993-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641658410 2021-02-03 0219 PPS 95 Thornell Rd, Pittsford, NY, 14534-3554
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30119
Loan Approval Amount (current) 30119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3554
Project Congressional District NY-25
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30391.31
Forgiveness Paid Date 2022-01-28
5767677103 2020-04-14 0219 PPP 95 THORNELL RD, PITTSFORD, NY, 14534-3554
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PITTSFORD, MONROE, NY, 14534-3554
Project Congressional District NY-25
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28835.75
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State