Search icon

POLSKY, SHOULDICE & ROSEN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: POLSKY, SHOULDICE & ROSEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (31 years ago)
Entity Number: 1868635
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 NORTH CENTRE AVE, STE 200, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S POLSKY Chief Executive Officer 100 NORTH CENTRE AVE, STE 200, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 NORTH CENTRE AVE, STE 200, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113237948
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-15 1999-12-27 Name POLSKY & SHOULDICE, P.C.
1997-05-12 2002-12-18 Address 77 N CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-05-12 2002-12-18 Address 77 N CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1997-05-12 2002-12-18 Address 77 NORTH CENTRE AVENUE, SUITE 310, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1994-11-16 1998-01-15 Name MARK S. POLSKY, P.C.

Filings

Filing Number Date Filed Type Effective Date
081121003294 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061027002308 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041224002011 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021218002424 2002-12-18 BIENNIAL STATEMENT 2002-11-01
001214002168 2000-12-14 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
444605.00
Total Face Value Of Loan:
444605.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$444,605
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$444,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$450,172.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $355,684
Utilities: $2,000
Mortgage Interest: $0
Rent: $48,000
Refinance EIDL: $0
Healthcare: $38921
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State