Search icon

POLARIS ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: POLARIS ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2717714
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 124 S LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 124 s long beach rd, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 s long beach rd, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JONATHAN LANDAU Chief Executive Officer 738 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
jonathan landau Agent 664 east beech st, LONG BEACH, NY, 11561

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 738 NEW LOTS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2025-03-27 Address 738 NEW LOTS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 738 NEW LOTS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-03-27 Address 738 NEW LOTS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003855 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
240102004827 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220719002078 2022-07-19 BIENNIAL STATEMENT 2022-01-01
100225002422 2010-02-25 BIENNIAL STATEMENT 2010-01-01
080102002875 2008-01-02 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263986.00
Total Face Value Of Loan:
263986.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263986
Current Approval Amount:
263986
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266581.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State