Search icon

POLCHINSKI MEMORIALS, INC.

Company Details

Name: POLCHINSKI MEMORIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2005 (19 years ago)
Entity Number: 3292842
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 7 W. STEVENS AVE., 7 WEST STEVENS AVENUE, HAWTHORNE, NY, United States, 10532
Principal Address: 7 W STEVENS AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL K CIARAMELLA Chief Executive Officer 7 W STEVENS AVE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
POLCHINSKI MEMORIALS, INC. DOS Process Agent 7 W. STEVENS AVE., 7 WEST STEVENS AVENUE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2017-12-04 2020-08-13 Address 7 W STEVENS AVE., 7 WEST STEVENS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2008-01-25 2020-08-13 Address 7 W STEVENS AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2005-12-14 2017-12-04 Address MICHAEL CIARAMELLA, 7 WEST STEVENS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060456 2020-08-13 BIENNIAL STATEMENT 2019-12-01
171204007370 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007333 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140109006755 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120209002793 2012-02-09 BIENNIAL STATEMENT 2011-12-01
091231002241 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080125002273 2008-01-25 BIENNIAL STATEMENT 2007-12-01
051214000556 2005-12-14 CERTIFICATE OF INCORPORATION 2005-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217577101 2020-04-15 0202 PPP 7 w stevens avenue, HAWTHORNE, NY, 10532-2209
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56457
Loan Approval Amount (current) 56457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-2209
Project Congressional District NY-17
Number of Employees 5
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56998.37
Forgiveness Paid Date 2021-04-12
5958208308 2021-01-26 0202 PPS 7 W Stevens Ave, Hawthorne, NY, 10532-2209
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56750
Loan Approval Amount (current) 56750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2209
Project Congressional District NY-17
Number of Employees 5
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56980.11
Forgiveness Paid Date 2021-07-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State