Search icon

POLER CONTRACTING, INC.

Company Details

Name: POLER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2096068
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 55-23 FLUSHING AVENUE, FLUSHING, NY, United States, 11378

Contact Details

Phone +1 718-388-1155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANISLAW RYS Chief Executive Officer 55-23 FLUSHING AVENUE, FLUSHING, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-23 FLUSHING AVENUE, FLUSHING, NY, United States, 11378

Licenses

Number Status Type Date End date
0956544-DCA Active Business 2002-11-18 2025-02-28

Permits

Number Date End date Type Address
M022024178D16 2024-06-26 2024-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022024178D15 2024-06-26 2024-07-22 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022024178D14 2024-06-26 2024-07-22 OCCUPANCY OF ROADWAY AS STIPULATED WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022023261D91 2023-09-18 2023-10-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 143 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE
M022023261D89 2023-09-18 2023-10-16 OCCUPANCY OF ROADWAY AS STIPULATED WEST 143 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 55-23 FLUSHING AVENUE, FLUSHING, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250425002754 2025-04-25 BIENNIAL STATEMENT 2025-04-25
201203060480 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200422000467 2020-04-22 CERTIFICATE OF CHANGE 2020-04-22
181204006202 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141208006400 2014-12-08 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550947 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550946 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282213 LICENSE REPL INVOICED 2021-01-12 15 License Replacement Fee
3281438 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281437 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891796 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2891795 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487835 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2487834 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859372 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
227830.00
Total Face Value Of Loan:
227830.00
Date:
2020-05-02
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:
337500.00
Total Face Value Of Loan:
337500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-23
Type:
Referral
Address:
COMMONWEALTH AND MANSION, BRONX, NY, 10773
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-03
Type:
Prog Related
Address:
150 WEST END AVE., NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-08-02
Type:
Planned
Address:
150 WEST END AVE., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-23
Type:
Planned
Address:
200 MERCER STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337500
Current Approval Amount:
337500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341230.12
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227830
Current Approval Amount:
227830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229299.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 388-8558
Add Date:
2011-01-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KROL
Party Role:
Plaintiff
Party Name:
POLER CONTRACTING, INC.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State