Search icon

POLAR MECHANICAL CORP.

Company Details

Name: POLAR MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (31 years ago)
Entity Number: 1768167
ZIP code: 10007
County: Kings
Place of Formation: New York
Principal Address: 11 Tulip Pl, Wallington, NJ, United States, 07057
Address: 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 800-640-0014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLAR MECHANICAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2009 133740652 2010-08-05 POLAR MECHANICAL CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 7184925698
Plan sponsor’s address 221 51ST STREET, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 133740652
Plan administrator’s name POLAR MECHANICAL CORP
Plan administrator’s address 221 51ST STREET, BROOKLYN, NY, 11220
Administrator’s telephone number 7184925698

Signature of

Role Plan administrator
Date 2010-08-05
Name of individual signing DIANNA CONNORS

DOS Process Agent

Name Role Address
C/O HOWARD M. KATZ, ESQ. DOS Process Agent 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
THOMAS CROSBY Chief Executive Officer 221 51ST STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
HOWARD M. KATZ Agent 225 BROADWAY, SUITE 1203, NEW YORK, NY, 10007

Licenses

Number Status Type Date End date
1444794-DCA Inactive Business 2012-09-12 2017-02-28

History

Start date End date Type Value
2025-01-23 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231020002062 2023-10-20 BIENNIAL STATEMENT 2023-10-01
060719000537 2006-07-19 CERTIFICATE OF CHANGE 2006-07-19
931029000205 1993-10-29 CERTIFICATE OF INCORPORATION 1993-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1898236 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898235 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1155437 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1155438 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
1230220 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
1155443 FINGERPRINT INVOICED 2012-10-03 75 Fingerprint Fee
1155439 FINGERPRINT INVOICED 2012-09-13 75 Fingerprint Fee
1155440 CNV_TFEE INVOICED 2012-09-12 6.230000019073486 WT and WH - Transaction Fee
1155441 LICENSE INVOICED 2012-09-12 50 Home Improvement Contractor License Fee
1155442 TRUSTFUNDHIC INVOICED 2012-09-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6844958306 2021-01-27 0202 PPS 221 51st St, Brooklyn, NY, 11220-1712
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339767
Loan Approval Amount (current) 339767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1712
Project Congressional District NY-10
Number of Employees 28
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 342824.9
Forgiveness Paid Date 2021-12-23
6531277001 2020-04-07 0202 PPP 51ST ST, BROOKLYN, NY, 11220-0356
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429375
Loan Approval Amount (current) 429375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0356
Project Congressional District NY-10
Number of Employees 31
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 432726.51
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State