Search icon

POLICY ADMINISTRATION SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLICY ADMINISTRATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1996 (29 years ago)
Entity Number: 2006992
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11354

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11354

Chief Executive Officer

Name Role Address
PANAYIOTIS (PETER) V PANTELIDES Chief Executive Officer 19-02 WHITESTONE EXPWY, STE 301, WHITESTONE, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
113309642
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-22 2000-03-21 Address 28-19 157TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-04-22 2000-03-21 Address 28-19 157TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1996-03-06 2000-03-21 Address 28-19 157TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040331002551 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020311002044 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000321002707 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980422002548 1998-04-22 BIENNIAL STATEMENT 1998-03-01
960306000453 1996-03-06 CERTIFICATE OF INCORPORATION 1996-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
208067.50
Total Face Value Of Loan:
208067.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208067.5
Current Approval Amount:
208067.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
210313.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State