Search icon

POLIFORM USA, INC.

Headquarter

Company Details

Name: POLIFORM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001314
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 112 Madison Avenue, 12th Floor, new york, NY, United States, 10016
Principal Address: 112 Madison Avenue, 12th Floor, New york, NY, United States, 10016

Contact Details

Phone +1 212-421-1800

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAURA ANZANI Chief Executive Officer 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
POLIFORM USA INC. DOS Process Agent 112 Madison Avenue, 12th Floor, new york, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F01000003063
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65904373
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133874798
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1335307-DCA Inactive Business 2009-10-06 2013-06-30

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-12-12 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-10-19 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240201037214 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221212001745 2022-12-12 BIENNIAL STATEMENT 2022-02-01
140423002238 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120315002188 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100318002002 2010-03-18 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
977753 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044519 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
977754 CNV_MS INVOICED 2010-01-06 25 Miscellaneous Fee
977756 TRUSTFUNDHIC INVOICED 2009-10-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
977755 FINGERPRINT INVOICED 2009-10-06 75 Fingerprint Fee
977757 LICENSE INVOICED 2009-10-06 100 Home Improvement Contractor License Fee
114066 PL VIO INVOICED 2009-09-21 500 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
1123500.00
Total Face Value Of Loan:
1123500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-28
Type:
Referral
Address:
91 COMMERCIAL STREET, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1123500
Current Approval Amount:
1123500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1134211.73

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 421-1600
Add Date:
2010-10-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2001-09-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GABRIELLI
Party Role:
Plaintiff
Party Name:
POLIFORM USA, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State