Search icon

KENNETH L. POLIN, ESQ., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH L. POLIN, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220821
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583
Address: 670 WHITE PLAINS ROAD, Suite 315, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH L. POLIN, ESQ., P.C. DOS Process Agent 670 WHITE PLAINS ROAD, Suite 315, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KENNETH L POLIN Chief Executive Officer 670 WHITE PLAINS ROAD, SUITE 315, SCARSDALE, NY, United States, 10583

Licenses

Number Type End date
10311206119 CORPORATE BROKER 2026-04-26
10991221779 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 670 WHITE PLAINS ROAD, SUITE 315, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-01-28 2024-01-08 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-01-28 2024-01-08 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-01-23 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108003357 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210609060410 2021-06-09 BIENNIAL STATEMENT 2020-01-01
140404002551 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120203002890 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100108002428 2010-01-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
23187.50
Total Face Value Of Loan:
23187.50
Date:
2020-05-11
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:
23187.00
Total Face Value Of Loan:
23187.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23187.5
Current Approval Amount:
23187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23377.45
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23187
Current Approval Amount:
23187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23418.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State