Search icon

POLSAK CORPORATION

Company Details

Name: POLSAK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (20 years ago)
Entity Number: 3281005
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Principal Address: 1018 OGDEN AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-538-8183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLSAK CORPORATION DOS Process Agent 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROHIT SAKARIA Chief Executive Officer 1018 OGDEN AVE, BRONX, NY, United States, 10452

National Provider Identifier

NPI Number:
1578609889

Authorized Person:

Name:
ROHIT SAKARIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1453136-DCA Active Business 2013-01-03 2025-03-15

History

Start date End date Type Value
2009-12-08 2017-08-23 Address 15 PILGRIM ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-12-08 2017-08-23 Address 15 PILGRIM ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-11-15 2017-08-23 Address 15 PILGRIM STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061925 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171115006301 2017-11-15 BIENNIAL STATEMENT 2017-11-01
170823006132 2017-08-23 BIENNIAL STATEMENT 2015-11-01
131209006833 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111202002159 2011-12-02 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583752 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3312342 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
2981556 RENEWAL INVOICED 2019-02-13 200 Dealer in Products for the Disabled License Renewal
2644317 OL VIO INVOICED 2017-07-20 125 OL - Other Violation
2572844 RENEWAL INVOICED 2017-03-09 200 Dealer in Products for the Disabled License Renewal
1978065 RENEWAL INVOICED 2015-02-09 200 Dealer in Products for the Disabled License Renewal
1244051 LICENSE INVOICED 2013-01-04 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
48237.00
Total Face Value Of Loan:
48237.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48237
Current Approval Amount:
48237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48747.8

Date of last update: 29 Mar 2025

Sources: New York Secretary of State