Search icon

POLONIA BOOKSTORE, INC.

Company Details

Name: POLONIA BOOKSTORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517953
ZIP code: 10704
County: Kings
Place of Formation: New York
Address: 1022 YONKERS AVE, YONKERS, NY, United States, 10704
Principal Address: 882 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATA CHROSTOWSKA Chief Executive Officer 882 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1022 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 882 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-09-25 2024-06-12 Address 882 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-08-27 2012-09-25 Address 987 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2010-08-27 2012-09-25 Address 987 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-08-27 Address 987 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2008-07-28 2010-08-27 Address 987 LORIMER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-06-16 2008-07-28 Address 140 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-06-16 2008-07-28 Address 140 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2002-10-08 2006-06-16 Address 140 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2002-10-08 2006-06-16 Address 140 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240612002318 2024-06-12 BIENNIAL STATEMENT 2024-06-12
200505061253 2020-05-05 BIENNIAL STATEMENT 2018-06-01
120925002168 2012-09-25 BIENNIAL STATEMENT 2012-06-01
100827002006 2010-08-27 BIENNIAL STATEMENT 2010-06-01
080728003046 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060616002198 2006-06-16 BIENNIAL STATEMENT 2006-06-01
021008002885 2002-10-08 BIENNIAL STATEMENT 2002-06-01
000606000653 2000-06-06 CERTIFICATE OF INCORPORATION 2000-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763298402 2021-02-02 0202 PPP 882 Manhattan Ave, Brooklyn, NY, 11222-7076
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-7076
Project Congressional District NY-07
Number of Employees 2
NAICS code 451211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State