Search icon

DOUGLAS POLANER SELECTIONS, L.L.C.

Company Details

Name: DOUGLAS POLANER SELECTIONS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2375876
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 19 N MOGER AVE, MT KISCO, NY, United States, 10549

Agent

Name Role Address
DOUGLAS POLANER Agent 30 SCHOOLHOUSE ROAD, WACCABUC, NY, 10597

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 N MOGER AVE, MT KISCO, NY, United States, 10549

Licenses

Number Type Date Last renew date End date Address Description
0005-23-140317 Alcohol sale 2024-04-08 2024-04-08 2025-04-30 19 N MOGER AVE, MOUNT KISCO, New York, 10549 Cider Producer
0007-22-134367 Alcohol sale 2022-04-01 2022-04-01 2025-04-30 19 N MOGER AVE, MOUNT KISCO, New York, 10549 Wholesale Wine

History

Start date End date Type Value
2001-05-01 2023-05-15 Address 19 N MOGER AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1999-05-26 2001-05-01 Address P.O. BOX 285, WACCABUC, NY, 10597, USA (Type of address: Service of Process)
1999-05-07 2023-05-15 Address 30 SCHOOLHOUSE ROAD, WACCABUC, NY, 10597, USA (Type of address: Registered Agent)
1999-05-07 1999-05-26 Address PO BOX 285, WACCABUC, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515003929 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210503060743 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060040 2019-05-03 BIENNIAL STATEMENT 2019-05-01
180604008454 2018-06-04 BIENNIAL STATEMENT 2017-05-01
150506006470 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130507007170 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110516003139 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090428002672 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070604002230 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050506002458 2005-05-06 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437967903 2020-06-18 0202 PPP 19 North Moger Ave, MOUNT KISCO, NY, 10549-2403
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725682
Loan Approval Amount (current) 725682
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2403
Project Congressional District NY-17
Number of Employees 35
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 732438.1
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State