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
M022024178D14 2024-06-26 2024-07-22 OCCUPANCY OF ROADWAY AS STIPULATED WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
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
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
M022023261D90 2023-09-18 2023-10-16 OCCUPANCY OF SIDEWALK AS STIPULATED 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
M012023261C00 2023-09-18 2023-10-14 INSTALL FENCE LISPENARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022023261D93 2023-09-18 2023-12-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LISPENARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022023261D92 2023-09-18 2023-12-04 OCCUPANCY OF SIDEWALK AS STIPULATED LISPENARD STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022023228B75 2023-08-16 2023-09-15 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 143 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET CONVENT AVENUE

History

Start date End date Type Value
2024-11-14 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-25 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-04 2020-12-03 Address 167 N 1ST ST, BROOKLYN, NY, 11211, 4021, USA (Type of address: Chief Executive Officer)
1998-12-03 2018-12-04 Address 167 N 1ST ST, BROOKLYN, NY, 11211, 4021, USA (Type of address: Chief Executive Officer)
1996-12-24 2020-04-22 Address 167 NORTH FIRST ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1996-12-24 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
121218002352 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101216002423 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081119002292 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061129002793 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050128002933 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021202002475 2002-12-02 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-13 No data LISPENARD STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Active Department of Transportation Found fence in compliance.
2022-09-18 No data EAST 83 STREET, FROM STREET EAST END AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Construction container placed on rwy. No impaction to bike lane.
2022-05-03 No data EAST 57 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE/SUTTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No defect found on vault construction/alteration on the southside of the sidewalk
2021-08-15 No data EAST 57 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE/SUTTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation New permit secured for this work.
2021-03-22 No data EAST 56 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE SOUTH No data Street Construction Inspections: Active Department of Transportation r/w occupied
2020-10-13 No data EAST 56 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE SOUTH No data Street Construction Inspections: Active Department of Transportation material / Sand bags / timber on roadway is in compliance.
2020-09-29 No data EAST 56 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE SOUTH No data Street Construction Inspections: Active Department of Transportation barricades are in compliance
2020-07-25 No data EAST 57 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE/SUTTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O # 1 Sutton Place on East 57 Street, VAULT CONSTRUCTION OR ALTERATION on the Sidewalk.
2019-09-10 No data EAST 56 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE SOUTH No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in-compliance.
2019-07-30 No data EAST 57 STREET, FROM STREET DEAD END TO STREET SUTTON PLACE/SUTTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Vault construction on sidewalk in compliance; south side of the street.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309591790 0216000 2006-02-23 COMMONWEALTH AND MANSION, BRONX, NY, 10773
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-02-23
Emphasis L: FALL
Case Closed 2006-04-13

Related Activity

Type Referral
Activity Nr 202029435
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-03-02
Abatement Due Date 2006-03-07
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-03-02
Abatement Due Date 2006-03-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-03-02
Abatement Due Date 2006-03-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2006-03-02
Abatement Due Date 2006-04-05
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2006-03-02
Abatement Due Date 2006-03-07
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 01
307968529 0215000 2004-08-03 150 WEST END AVE., NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2004-09-14
Emphasis N: SILICA
Case Closed 2005-03-25

Related Activity

Type Complaint
Activity Nr 204966964

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2005-01-21
Abatement Due Date 2005-03-30
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-01-21
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2005-01-21
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2005-01-21
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-01-21
Abatement Due Date 2005-03-10
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-01-21
Abatement Due Date 2005-03-10
Nr Instances 1
Nr Exposed 23
Gravity 02
307037960 0215000 2004-08-02 150 WEST END AVE., NEW YORK, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-03
Emphasis L: FALL
Case Closed 2004-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-08-11
Abatement Due Date 2004-08-15
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2004-08-11
Abatement Due Date 2004-08-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304944085 0215000 2001-10-23 200 MERCER STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-23
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2001-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01
Issuance Date 2001-11-09
Abatement Due Date 2001-11-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2001-11-09
Abatement Due Date 2001-11-23
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695707705 2020-05-01 0202 PPP 5523 FLUSHING AVE, FLUSHING, NY, 11378
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337500
Loan Approval Amount (current) 337500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 320
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341230.12
Forgiveness Paid Date 2021-06-14
2976398602 2021-03-16 0202 PPS 5523 Flushing Ave, Flushing, NY, 11378-3123
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227830
Loan Approval Amount (current) 227830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11378-3123
Project Congressional District NY-07
Number of Employees 25
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229299.88
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2108432 Intrastate Non-Hazmat 2019-02-08 7000 2018 1 1 Auth. For Hire
Legal Name POLER CONTRACTING INC
DBA Name -
Physical Address 167 NORTH FIRST STREET, BROOKLYN, NY, 11211, US
Mailing Address 167 NORTH FIRST STREET, BROOKLYN, NY, 11211, US
Phone (718) 388-1155
Fax (718) 388-8558
E-mail POLERCONTRACTING@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State