Search icon

POLITO'S, LTD.

Company Details

Name: POLITO'S, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373794
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 214 D GLEN COVE AVE, GLEN COVE, NY, United States, 11542
Principal Address: 25 LACE BARK LANE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 D GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
PAUL HANSEN Chief Executive Officer 214D GLEN COVE AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2005-07-19 2007-05-21 Address 22 TULANE RD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2003-05-02 2007-05-21 Address 214 D GLEN COVE AVE., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2001-05-31 2003-05-02 Address 214 D GLEN COVE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2001-05-31 2003-05-02 Address 214 D GLEN COVE AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1999-05-03 2005-07-19 Address 502 ADAMS STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060336 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190502061379 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007745 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150507006426 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130529006171 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110601002671 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090603002117 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070521002404 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050719002552 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030502002597 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737567108 2020-04-15 0235 PPP 214 Glen Cove Road Suite D, GLEN COVE, NY, 11542
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110142.51
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State