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 2025-03-27 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 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)
2023-05-16 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2024-01-02 Address 738 NEW LOTS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-01-02 Address 664 E BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2004-03-25 2008-01-02 Address 738 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2002-01-11 2024-01-02 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
060217002989 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040325002519 2004-03-25 BIENNIAL STATEMENT 2004-01-01
020111000141 2002-01-11 CERTIFICATE OF INCORPORATION 2002-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096028906 2021-05-05 0235 PPS 124 S Long Beach Rd, Rockville Centre, NY, 11570-5624
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263986
Loan Approval Amount (current) 263986
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 Rockville Centre, NASSAU, NY, 11570-5624
Project Congressional District NY-04
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266581.86
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State