Search icon

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

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
1998-01-23 2002-01-28 Address 289 GRAND BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

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
080107002277 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060216002625 2006-02-16 BIENNIAL STATEMENT 2006-01-01
031230002813 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020128002416 2002-01-28 BIENNIAL STATEMENT 2002-01-01
980123000447 1998-01-23 CERTIFICATE OF INCORPORATION 1998-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762967408 2020-05-11 0202 PPP 670 POST RD, SCARSDALE, NY, 10583
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23187
Loan Approval Amount (current) 23187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23418.23
Forgiveness Paid Date 2021-05-13
5787648305 2021-01-25 0202 PPS 670 Post Rd, Scarsdale, NY, 10583-5025
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23187.5
Loan Approval Amount (current) 23187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5025
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23377.45
Forgiveness Paid Date 2021-11-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State