Search icon

GREG POLAK CARPENTRY AND SEAMLESS GUTTERS LLC

Company Details

Name: GREG POLAK CARPENTRY AND SEAMLESS GUTTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219418
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 159 HUBBARD AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 159 HUBBARD AVENUE, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
FRANCIS J YAKABOSKI ESQ Agent 456 GRIFFING AVENUE, RIVERHEAD, NY, 11901

Filings

Filing Number Date Filed Type Effective Date
210602061435 2021-06-02 BIENNIAL STATEMENT 2021-06-01
110620002534 2011-06-20 BIENNIAL STATEMENT 2011-06-01
091014002735 2009-10-14 BIENNIAL STATEMENT 2009-06-01
080128002424 2008-01-28 BIENNIAL STATEMENT 2007-06-01
050616000283 2005-06-16 ARTICLES OF ORGANIZATION 2005-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329367300 2020-04-30 0235 PPP 159 HUBBARD AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9427
Loan Approval Amount (current) 9427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9512.23
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State