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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 s long beach rd, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JONATHAN LANDAU | Chief Executive Officer | 738 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
jonathan landau | Agent | 664 east beech st, LONG BEACH, NY, 11561 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State