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 (32 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

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

Form 5500 Series

Employer Identification Number (EIN):
133740652
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

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

History

Start date End date Type Value
2025-03-21 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
339767.00
Total Face Value Of Loan:
339767.00
Date:
2020-04-07
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:
429375.00
Total Face Value Of Loan:
429375.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339767
Current Approval Amount:
339767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
342824.9
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429375
Current Approval Amount:
429375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
432726.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State