Search icon

POLANCO-MILLS WOODWORK, INC.

Company Details

Name: POLANCO-MILLS WOODWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1998 (26 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 2321857
ZIP code: 10019
County: Rockland
Place of Formation: New York
Address: 230 WEST 55TH STREET SUITE 28G, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE TAX DOCTOR, INC. DOS Process Agent 230 WEST 55TH STREET SUITE 28G, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-12-04 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-04 2022-08-20 Address 230 WEST 55TH STREET SUITE 28G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000238 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
981204000518 1998-12-04 CERTIFICATE OF INCORPORATION 1998-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9929797008 2020-04-09 0202 PPP 132 E RAILROAD AVE, WEST HAVERSTRAW, NY, 10993-1418
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95100
Loan Approval Amount (current) 95100
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 WEST HAVERSTRAW, ROCKLAND, NY, 10993-1418
Project Congressional District NY-17
Number of Employees 6
NAICS code 321999
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 96001.5
Forgiveness Paid Date 2021-04-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State