Search icon

POLOM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: POLOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341024
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: C/O JOSEPH CALDARELLO, 65-23 CLARAN COURT, MASPETH, NY, United States, 11378
Principal Address: 106-05 49TH AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 917-674-6336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSTISLAV POLOMSKY Chief Executive Officer 10605 49 AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH CALDARELLO, 65-23 CLARAN COURT, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1311083-DCA Inactive Business 2009-03-11 2017-02-28

History

Start date End date Type Value
2010-04-09 2012-07-03 Address 106-05 49TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-04-09 Address 106-05 49TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-03-29 2008-05-09 Address 106-05 49TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002079 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120703002417 2012-07-03 BIENNIAL STATEMENT 2012-03-01
100409003052 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080509002874 2008-05-09 BIENNIAL STATEMENT 2008-03-01
060329000477 2006-03-29 CERTIFICATE OF INCORPORATION 2006-03-29

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-07 2021-06-28 Breach of Contract No 0.00 Advised to Sue
2017-03-21 2017-04-13 Exchange Goods/Contract Cancelled No 0.00 Referred to Hearing
2017-01-04 2017-02-27 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2917022 CT INVOICED 2018-10-25 9325 Repayment to HIC Trust Fund
2892877 CT INVOICED 2018-09-27 10000 Repayment to HIC Trust Fund
2795458 LL VIO INVOICED 2018-06-01 10000 LL - License Violation
1986062 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986063 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
959480 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
959486 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
959481 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
959487 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
959482 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-28 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2018-03-28 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2018-03-28 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2018-03-28 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2018-03-28 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2018-03-28 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2018-03-28 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2018-03-28 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2018-03-28 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2018-03-28 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-12-28
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:
93500.00
Total Face Value Of Loan:
93500.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13085.22
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13192.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State