Search icon

POLISH AND SLAVIC CENTER INC.

Headquarter

Company Details

Name: POLISH AND SLAVIC CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Aug 1972 (53 years ago)
Entity Number: 269824
County: Kings
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of POLISH AND SLAVIC CENTER INC., CONNECTICUT 0508480 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QLGBQ14KMN75 2025-04-19 177 KENT ST, BROOKLYN, NY, 11222, 2105, USA 176 JAVA ST, BROOKLYN, NY, 11222, USA

Business Information

URL www.polishslaviccenter.org
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-23
Initial Registration Date 2022-01-04
Entity Start Date 1972-08-10
Fiscal Year End Close Date Jun 23

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AGNIESZKA GRANATOWSKA
Role EXECUTIVE DIRECTOR
Address 176 JAVA ST, BROOKLYN, NY, 11222, 1704, USA
Title ALTERNATE POC
Name ALEKSANDRA SLABISZ
Role EXTERNAL AFFAIRS DIRECTOR
Address 176 JAVA ST, BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name ALEKSANDRA SLABISZ
Role DEVELOPMENT DIRECTOR
Address 176 JAVA ST, BROOKLYN, NY, 11222, 1704, USA
Past Performance Information not Available

Agent

Name Role Address
POLISH AND SLAVIC CENTER INC. Agent 940 MANHATTAN AVE., BROOKLYN, NY, 11222

Licenses

Number Type Date Last renew date End date Address Description
0249-24-124458 Alcohol sale 2024-08-11 2024-08-11 2026-07-31 177 KENT ST, BROOKLYN, NY, 11222 Club
0524-24-12689 Alcohol sale 2024-05-08 2024-05-08 2024-08-11 177 KENT ST, BROOKLYN, NY, 11222 Temporary retail

Filings

Filing Number Date Filed Type Effective Date
20150406018 2015-04-06 ASSUMED NAME LLC INITIAL FILING 2015-04-06
A9817-7 1972-08-18 CERTIFICATE OF INCORPORATION 1972-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011298703 2021-03-30 0202 PPS 177 Kent St, Brooklyn, NY, 11222-2105
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192275
Loan Approval Amount (current) 192275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2105
Project Congressional District NY-07
Number of Employees 26
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193845.25
Forgiveness Paid Date 2022-01-21
6228037301 2020-04-30 0202 PPP 177 Kent Street, Brooklyn, NY, 11222
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208705
Loan Approval Amount (current) 208705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 26
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211267.43
Forgiveness Paid Date 2021-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State